Name: | CORD MEYER DEVELOPMENT LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 14 Oct 1997 (28 years ago) |
Entity Number: | 2189298 |
ZIP code: | 11375 |
County: | Queens |
Address: | 108-18 queens boulevard, 9th floor, FOREST HILLS, NY, United States, 11375 |
Name | Role | Address |
---|---|---|
cord meyer development llc | DOS Process Agent | 108-18 queens boulevard, 9th floor, FOREST HILLS, NY, United States, 11375 |
A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly
traded on U.S. stock exchanges, File reports with the SEC.
Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must
comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR
database.
Number | Type | End date |
---|---|---|
40WA1049149 | REAL ESTATE SALESPERSON | 2025-11-26 |
10491212211 | LIMITED LIABILITY BROKER | 2025-02-15 |
10991238185 | REAL ESTATE PRINCIPAL OFFICE | No data |
Start date | End date | Type | Value |
---|---|---|---|
2024-01-29 | 2024-10-01 | Address | 111-15 queens blvd., FOREST HILLS, NY, 11375, USA (Type of address: Service of Process) |
2024-01-29 | 2024-01-29 | Address | 111-15 queens blvd., FOREST HILLS, NY, 11375, USA (Type of address: Service of Process) |
2024-01-24 | 2024-01-29 | Address | ATTN: ANTHONY COLLETTI, 111-15 QUEENS BLVD, FOREST HILLS, NY, 11375, USA (Type of address: Service of Process) |
2019-10-02 | 2024-01-24 | Address | ATTN: ANTHONY COLLETTI, 111-15 QUEENS BLVD, FOREST HILLS, NY, 11375, USA (Type of address: Service of Process) |
2003-10-02 | 2019-10-02 | Address | ATTN:SAL PANICO, 111-15 QUEENS BLVD, FOREST HILLS, NY, 11375, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241001039520 | 2024-09-30 | CERTIFICATE OF CHANGE BY ENTITY | 2024-09-30 |
240129003687 | 2024-01-29 | CERTIFICATE OF MERGER | 2024-01-31 |
240129003677 | 2024-01-29 | CERTIFICATE OF MERGER | 2024-01-31 |
240129003649 | 2024-01-29 | CERTIFICATE OF MERGER | 2024-01-31 |
240124004092 | 2024-01-24 | BIENNIAL STATEMENT | 2024-01-24 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State