Name: | CORNELL DESIGN CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Jul 1967 (58 years ago) |
Entity Number: | 211844 |
ZIP code: | 11783 |
County: | Nassau |
Place of Formation: | New York |
Address: | 3605 MERRICK ROAD, SEAFORD, NY, United States, 11783 |
Principal Address: | 3605 MERRICK RD, SEAFORD, NY, United States, 11783 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RALPH COZZA | Chief Executive Officer | 3605 MERRICK RD, SEAFORD, NY, United States, 11783 |
Name | Role | Address |
---|---|---|
CORNELL DESIGN CORP. | DOS Process Agent | 3605 MERRICK ROAD, SEAFORD, NY, United States, 11783 |
Number | Type | End date |
---|---|---|
10311210247 | CORPORATE BROKER | 2026-04-16 |
10991239867 | REAL ESTATE PRINCIPAL OFFICE | No data |
Start date | End date | Type | Value |
---|---|---|---|
2023-07-05 | 2023-07-05 | Address | 3605 MERRICK RD, SEAFORD, NY, 11783, USA (Type of address: Chief Executive Officer) |
2023-07-05 | 2024-01-19 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2022-05-20 | 2023-07-05 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2022-01-27 | 2022-05-20 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2009-07-21 | 2023-07-05 | Address | 3605 MERRICK RD, SEAFORD, NY, 11783, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230705000710 | 2023-07-05 | BIENNIAL STATEMENT | 2023-07-01 |
220112000833 | 2022-01-12 | BIENNIAL STATEMENT | 2022-01-12 |
130801002236 | 2013-08-01 | BIENNIAL STATEMENT | 2013-07-01 |
110804002034 | 2011-08-04 | BIENNIAL STATEMENT | 2011-07-01 |
090721002414 | 2009-07-21 | BIENNIAL STATEMENT | 2009-07-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State