Name: | CORNELL STEAMBOAT COMPANY |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 29 Mar 1878 (147 years ago) |
Date of dissolution: | 03 Sep 2008 |
Entity Number: | 23443 |
ZIP code: | 10011 |
County: | Rockland |
Place of Formation: | New York |
Principal Address: | 100 BRODHEAD RD, STE 230, BETHLEHEM, PA, United States, 18017 |
Address: | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Shares Details
Shares issued 1000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 111 EIGHTH AVENUE, NEW YORK, NY, 10011 |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
DAVID A NEPERENY | Chief Executive Officer | 100 BRODHEAD RD, STE 230, BETHLEHEM, PA, United States, 18017 |
Start date | End date | Type | Value |
---|---|---|---|
2004-03-23 | 2006-04-13 | Address | C/O LONE STAR, 10401 N MERIDIAN ST, STE 400, INDIANAPOLIS, IN, 46290, USA (Type of address: Principal Executive Office) |
2002-03-19 | 2004-03-23 | Address | 10401 N MERIDIAN ST, SUITE 400, INDIANAPOLIS, IN, 46290, USA (Type of address: Chief Executive Officer) |
2002-03-19 | 2004-03-23 | Address | C/O LONE STAR, 1041 N MERIDIAN ST / SUITE 400, INDIANAPOLIS, IN, 46290, USA (Type of address: Principal Executive Office) |
2000-04-18 | 2002-03-19 | Address | 300 FIRST STAMFORD PLACE, PO BOX 120014, STAMFORD, CT, 06912, 0014, USA (Type of address: Chief Executive Officer) |
1999-09-16 | 2004-03-23 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1998-05-07 | 2002-03-19 | Address | 300 1ST STAMFORD PL, PO BOX 120014, STAMFORD, CT, 06912, 0014, USA (Type of address: Principal Executive Office) |
1998-05-07 | 2000-04-18 | Address | 300 1ST STAMFORD PL, PO BOX 120014, STAMFORD, CT, 06912, 0014, USA (Type of address: Chief Executive Officer) |
1998-05-07 | 1999-09-16 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1993-05-12 | 1998-05-07 | Address | 162 OLD MILL ROAD, WEST NYACK, NY, 10994, USA (Type of address: Principal Executive Office) |
1993-05-12 | 1998-05-07 | Address | 300 FIRST STAMFORD PLACE, P. O. BOX 120014, STAMFORD, CT, 06912, 0014, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
080903000080 | 2008-09-03 | CERTIFICATE OF DISSOLUTION | 2008-09-03 |
080409002663 | 2008-04-09 | BIENNIAL STATEMENT | 2008-03-01 |
060413003377 | 2006-04-13 | BIENNIAL STATEMENT | 2006-03-01 |
040323002573 | 2004-03-23 | BIENNIAL STATEMENT | 2004-03-01 |
020319002542 | 2002-03-19 | BIENNIAL STATEMENT | 2002-03-01 |
000418002948 | 2000-04-18 | BIENNIAL STATEMENT | 2000-03-01 |
990916000423 | 1999-09-16 | CERTIFICATE OF CHANGE | 1999-09-16 |
980507002467 | 1998-05-07 | BIENNIAL STATEMENT | 1998-03-01 |
940329002574 | 1994-03-29 | BIENNIAL STATEMENT | 1994-03-01 |
930512003278 | 1993-05-12 | BIENNIAL STATEMENT | 1993-03-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State