Search icon

CORDICO CORP.

Company Details

Name: CORDICO CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 Dec 1998 (26 years ago)
Date of dissolution: 27 Jan 2010
Entity Number: 2325914
ZIP code: 11717
County: Nassau
Place of Formation: New York
Address: 30 WILLOUGHBY ST., BRENTWOOD, NY, United States, 11717

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CARMELA DIMAIO Chief Executive Officer 30 WILLOUGHBY ST., BRENTWOOD, NY, United States, 11717

DOS Process Agent

Name Role Address
CARMELA DIMAIO DOS Process Agent 30 WILLOUGHBY ST., BRENTWOOD, NY, United States, 11717

History

Start date End date Type Value
1998-12-16 2000-12-27 Address 154 WICKS RD., COMMACK, NY, 00000, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1840016 2010-01-27 DISSOLUTION BY PROCLAMATION 2010-01-27
030220002509 2003-02-20 BIENNIAL STATEMENT 2002-12-01
001227002159 2000-12-27 BIENNIAL STATEMENT 2000-12-01
981216000864 1998-12-16 CERTIFICATE OF INCORPORATION 1998-12-16

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1201014 Franchise 2012-03-01 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2012-03-01
Termination Date 2012-07-30
Section 1121
Status Terminated

Parties

Name BASKIN-ROBBINS FRANCHIS,
Role Plaintiff
Name CORDICO CORP.
Role Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State