Name: | CORTWAY APTS. LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 20 Feb 1998 (27 years ago) |
Date of dissolution: | 05 Apr 2024 |
Entity Number: | 2230922 |
ZIP code: | 33064 |
County: | Westchester |
Place of Formation: | New York |
Address: | 2436 N. Federal Highway #181, Lighthouse Point, FL, United States, 33064 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MARK FISCHLER | DOS Process Agent | 2436 N. Federal Highway #181, Lighthouse Point, FL, United States, 33064 |
Name | Role | Address |
---|---|---|
MARK FISCHLER | Chief Executive Officer | 2436 N. FEDERAL HIGHWAY #181, LIGHTHOUSE POINT, FL, United States, 33064 |
Start date | End date | Type | Value |
---|---|---|---|
2023-07-19 | 2023-07-19 | Address | 2436 N. FEDERAL HIGHWAY #181, LIGHTHOUSE POINT, FL, 33064, USA (Type of address: Chief Executive Officer) |
2023-07-19 | 2023-07-19 | Address | PO BOX 436, WOODMERE, NY, 11598, USA (Type of address: Chief Executive Officer) |
2018-02-01 | 2023-07-19 | Address | PO BOX 436, WOODMERE, NY, 11598, USA (Type of address: Service of Process) |
2017-11-01 | 2018-02-01 | Address | PO BOX 436, WOODMERE, NY, 11598, USA (Type of address: Service of Process) |
2017-11-01 | 2018-02-01 | Address | 290 DOLPHIN DRIVE, HEWLETT NECK, NY, 11598, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240405000577 | 2024-04-04 | CERTIFICATE OF MERGER | 2024-04-04 |
230719001364 | 2023-07-19 | BIENNIAL STATEMENT | 2022-02-01 |
200203061006 | 2020-02-03 | BIENNIAL STATEMENT | 2020-02-01 |
180201006016 | 2018-02-01 | BIENNIAL STATEMENT | 2018-02-01 |
171101007641 | 2017-11-01 | BIENNIAL STATEMENT | 2016-02-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State