Search icon

COR-BRU-ROB REALTY CORP.

Company Details

Name: COR-BRU-ROB REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Sep 1967 (58 years ago)
Date of dissolution: 06 Mar 2008
Entity Number: 214502
ZIP code: 10589
County: Westchester
Place of Formation: New York
Address: ESTATE OF SYLIVA CAPUA, 365A HERITAGE HILLS, SOMERS, NY, United States, 10589

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
BENJAMIN CAPUA, EXECUTOR Chief Executive Officer ESTATE OF SYLIVA CAPUA, 365A HERITAGE HILLS, SOMERS, NY, United States, 10589

DOS Process Agent

Name Role Address
BENJAMIN CAPUA, EXECUTOR DOS Process Agent ESTATE OF SYLIVA CAPUA, 365A HERITAGE HILLS, SOMERS, NY, United States, 10589

History

Start date End date Type Value
1993-09-29 2007-09-17 Address 76 LYONS ROAD, SCARSDALE, NY, 10583, USA (Type of address: Chief Executive Officer)
1993-09-29 2007-09-17 Address 76 LYONS ROAD, SCARSDALE, NY, 10583, USA (Type of address: Principal Executive Office)
1993-07-21 1993-09-29 Address SYLVIA CAPUA, 76 LYONS ROAD, SCARSDALE, NY, 10583, USA (Type of address: Chief Executive Officer)
1993-07-21 1993-09-29 Address 76 LYONS ROAD, SCARSDALE, NY, 10583, USA (Type of address: Principal Executive Office)
1967-09-27 2007-09-17 Address 76 LYONS ROAD, SCARSDALE, NY, 10583, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
080306000454 2008-03-06 CERTIFICATE OF DISSOLUTION 2008-03-06
070917002805 2007-09-17 BIENNIAL STATEMENT 2007-09-01
051109002400 2005-11-09 BIENNIAL STATEMENT 2005-09-01
030829002250 2003-08-29 BIENNIAL STATEMENT 2003-09-01
010823002060 2001-08-23 BIENNIAL STATEMENT 2001-09-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State