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
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
KEVIN TWOMEY | Chief Executive Officer | 30 HUNTER LANE, CAMP HILL, PA, United States, 17011 |
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) |
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