Search icon

COMMODORE FACTORS CORP.

Company Details

Name: COMMODORE FACTORS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Dec 1996 (28 years ago)
Entity Number: 2090141
ZIP code: 11030
County: New York
Place of Formation: New York
Address: PHILIP COTUMACCIO C/O, 24 WILLETS LANE, MANHASSET, NY, United States, 11030
Principal Address: C/O PHILIP COTUMACCIO, 24 WILLETS LANE, MANHASSET,, NY, United States, 11030

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
HOWARD G. RUBIN Chief Executive Officer C/O PHILIP COTUMACCIO, 24 WILLETS LANE, MANHASST, NY, United States, 11030

DOS Process Agent

Name Role Address
COMMODORE FACTORS CORP. DOS Process Agent PHILIP COTUMACCIO C/O, 24 WILLETS LANE, MANHASSET, NY, United States, 11030

History

Start date End date Type Value
2015-01-28 2016-12-19 Address 1441 BROADWAY, 22ND FLOOR, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office)
2015-01-28 2016-12-19 Address 1441, 22ND FLOOR, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2008-06-30 2016-12-19 Address HOWARD G. RUBIN, PRESIDENT, 1430 BROADWAY, SUITE 1612, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
1999-01-11 2015-01-28 Address 1430 BROADWAY, SUITE 1612, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office)
1999-01-11 2015-01-28 Address 1430 BROADWAY, SUITE 1612, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
1999-01-11 2008-06-30 Address 350 FIFTH AVENUE, NEW YORK, NY, 10118, USA (Type of address: Service of Process)
1996-12-05 1999-01-11 Address 350 FIFTH AVENUE, NEW YORK, NY, 10118, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
161219006455 2016-12-19 BIENNIAL STATEMENT 2016-12-01
150128006381 2015-01-28 BIENNIAL STATEMENT 2014-12-01
130111002625 2013-01-11 BIENNIAL STATEMENT 2012-12-01
101224002181 2010-12-24 BIENNIAL STATEMENT 2010-12-01
081210003143 2008-12-10 BIENNIAL STATEMENT 2008-12-01
080630000807 2008-06-30 CERTIFICATE OF CHANGE 2008-06-30
061205002912 2006-12-05 BIENNIAL STATEMENT 2006-12-01
050321002152 2005-03-21 BIENNIAL STATEMENT 2004-12-01
021204002103 2002-12-04 BIENNIAL STATEMENT 2002-12-01
001201002526 2000-12-01 BIENNIAL STATEMENT 2000-12-01

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0907670 Other Contract Actions 2009-09-03 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2009-09-03
Termination Date 2010-03-18
Date Issue Joined 2009-11-17
Pretrial Conference Date 2010-02-19
Section 1332
Sub Section BC
Status Terminated

Parties

Name COMMODORE FACTORS CORP.
Role Plaintiff
Name GREENIDGE
Role Defendant
0703433 Other Contract Actions 2007-04-30 voluntarily
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 236000
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2007-04-30
Termination Date 2012-01-31
Date Issue Joined 2008-01-11
Section 1441
Sub Section BC
Status Terminated

Parties

Name COMMODORE FACTORS CORP.
Role Plaintiff
Name COCHERL,
Role Defendant

Date of last update: 14 Mar 2025

Sources: New York Secretary of State