Name: | CORDELLE DEVELOPMENT CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 Oct 1967 (58 years ago) |
Entity Number: | 215036 |
ZIP code: | 13104 |
County: | Madison |
Place of Formation: | New York |
Address: | 7778 ROLLING RIDGE DR, MANLIUS, NY, United States, 13104 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROBERT F. DE FOREST, III | Chief Executive Officer | 206 EAST SENECA STREET, MANLIUS, NY, United States, 13104 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 7778 ROLLING RIDGE DR, MANLIUS, NY, United States, 13104 |
Start date | End date | Type | Value |
---|---|---|---|
2023-10-12 | 2023-10-12 | Address | 206 EAST SENECA STREET, MANLIUS, NY, 13104, USA (Type of address: Chief Executive Officer) |
2013-11-08 | 2023-10-12 | Address | 206 EAST SENECA STREET, MANLIUS, NY, 13104, USA (Type of address: Chief Executive Officer) |
2009-10-15 | 2013-11-08 | Address | 206 EAST SENECA STREET, MANLIUS, NY, 13104, USA (Type of address: Chief Executive Officer) |
2008-08-26 | 2023-10-12 | Address | 206 EAST SENECA STREET, MANLIUS, NY, 13104, USA (Type of address: Service of Process) |
2008-08-26 | 2009-10-15 | Address | 8231 PENSTOCK WAY, MANLIUS, NY, 13104, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231012000099 | 2023-10-12 | BIENNIAL STATEMENT | 2023-10-01 |
191002060023 | 2019-10-02 | BIENNIAL STATEMENT | 2019-10-01 |
180405006475 | 2018-04-05 | BIENNIAL STATEMENT | 2017-10-01 |
131108002157 | 2013-11-08 | BIENNIAL STATEMENT | 2013-10-01 |
111116002199 | 2011-11-16 | BIENNIAL STATEMENT | 2011-10-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State