Search icon

COOLIDGE-BAYONNE REALTY CORP.

Company Details

Name: COOLIDGE-BAYONNE REALTY CORP.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 23 May 1997 (28 years ago)
Date of dissolution: 27 Jun 2001
Entity Number: 2146673
ZIP code: 10011
County: Westchester
Place of Formation: Delaware
Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011
Principal Address: C/O RABINA REALTY, 670 WHITE PLAINS RD STE 305, SCARSDALE, NY, United States, 10583

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 111 EIGHTH AVENUE, NEW YORK, NY, 10011

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Chief Executive Officer

Name Role Address
MAIDAD RABINA Chief Executive Officer C/O RABINA REALTY, 670 WHITE PLAINS RD STE 305, SCARSDALE, NY, United States, 10583

History

Start date End date Type Value
1997-05-23 1999-10-19 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1997-05-23 1999-10-19 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1572245 2001-06-27 ANNULMENT OF AUTHORITY 2001-06-27
010517002635 2001-05-17 BIENNIAL STATEMENT 2001-05-01
000118002118 2000-01-18 BIENNIAL STATEMENT 1999-05-01
991019001220 1999-10-19 CERTIFICATE OF CHANGE 1999-10-19
970523000460 1997-05-23 APPLICATION OF AUTHORITY 1997-05-23

Date of last update: 21 Jan 2025

Sources: New York Secretary of State