Name: | CORDOBA REAL ESTATE |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 03 Dec 1997 (27 years ago) |
Date of dissolution: | 21 Dec 2011 |
Entity Number: | 2204422 |
ZIP code: | 10018 |
County: | New York |
Place of Formation: | Delaware |
Foreign Legal Name: | CORDOBA, LTD. |
Fictitious Name: | CORDOBA REAL ESTATE |
Address: | ATTN: WILLIAM NORDEN, ESQ., 620 EIGHTH AVE, NEW YORK, NY, United States, 10018 |
Principal Address: | 14 BENSON PLACE, VALLEY STREAM, NY, United States, 11580 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
PAUL DZIGAS | Chief Executive Officer | 14 BENSON PLACE, VALLEY STREAM, NY, United States, 11580 |
Name | Role | Address |
---|---|---|
SEYFARTH SHAW LLP | DOS Process Agent | ATTN: WILLIAM NORDEN, ESQ., 620 EIGHTH AVE, NEW YORK, NY, United States, 10018 |
Start date | End date | Type | Value |
---|---|---|---|
2005-06-01 | 2009-02-11 | Address | ATTN: WILLILAM NORDEN ESQ, 900 THIRD AVE, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office) |
2005-06-01 | 2009-02-11 | Address | MILLSTEIN FELDER & STEINER,LLP, 900 THIRD AVENUE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2005-06-01 | 2009-02-11 | Address | ATTN: WILLIAM NORDEN, ESQ, 900 THIRD AVE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2000-08-23 | 2005-06-01 | Address | 155 EAST 55TH ST, SUITE 4H, NEW YORK, NY, 10022, 4051, USA (Type of address: Chief Executive Officer) |
2000-08-23 | 2005-06-01 | Address | 155 EAST 55TH ST, NEW YORK, NY, 10022, 4051, USA (Type of address: Service of Process) |
2000-08-23 | 2005-06-01 | Address | 155 EAST 55TH ST, SUITE 4H, NEW YORK, NY, 10022, 4051, USA (Type of address: Principal Executive Office) |
1997-12-03 | 2000-08-23 | Address | 400 EAST 54TH STREET, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
111221000766 | 2011-12-21 | CERTIFICATE OF TERMINATION | 2011-12-21 |
100105002473 | 2010-01-05 | BIENNIAL STATEMENT | 2009-12-01 |
090211002562 | 2009-02-11 | BIENNIAL STATEMENT | 2007-12-01 |
050601002612 | 2005-06-01 | BIENNIAL STATEMENT | 2003-12-01 |
000823002468 | 2000-08-23 | BIENNIAL STATEMENT | 1999-12-01 |
971203000137 | 1997-12-03 | APPLICATION OF AUTHORITY | 1997-12-03 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State