Search icon

1525 CORTYOU ROAD - BROOKLYN INC.

Company Details

Name: 1525 CORTYOU ROAD - BROOKLYN INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 Jun 1997 (28 years ago)
Date of dissolution: 03 Jun 2004
Entity Number: 2153391
ZIP code: 10005
County: Kings
Place of Formation: New York
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 30 HUNTER LANE, CAMP HILL, PA, United States, 17011

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
KEVIN TWOMEY Chief Executive Officer 30 HUNTER LANE, CAMP HILL, PA, United States, 17011

History

Start date End date Type Value
2001-07-16 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2001-07-16 2003-06-27 Address 30 HUNTER LANE, CAMP HILL, PA, 17011, USA (Type of address: Chief Executive Officer)
1999-11-16 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1999-11-16 2001-07-16 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1999-07-16 2001-07-16 Address 30 HUNTER LANE, CAMP HILL, PA, 17011, USA (Type of address: Chief Executive Officer)
1999-07-16 1999-11-16 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1999-07-16 2001-07-16 Address 30 HUNTER LANE, CAMP HILL, PA, 17011, USA (Type of address: Principal Executive Office)
1997-06-16 1999-07-16 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1997-06-16 1999-11-16 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
SR-25605 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-25604 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
040603000910 2004-06-03 CERTIFICATE OF MERGER 2004-06-03
030627002410 2003-06-27 BIENNIAL STATEMENT 2003-06-01
030221000337 2003-02-21 ANNULMENT OF DISSOLUTION 2003-02-21
010716002030 2001-07-16 BIENNIAL STATEMENT 2001-06-01
DP-1570407 2001-06-27 DISSOLUTION BY PROCLAMATION 2001-06-27
991116000903 1999-11-16 CERTIFICATE OF CHANGE 1999-11-16
990716002171 1999-07-16 BIENNIAL STATEMENT 1999-06-01
970616000390 1997-06-16 CERTIFICATE OF INCORPORATION 1997-06-16

Date of last update: 14 Mar 2025

Sources: New York Secretary of State