Search icon

CORTLAND HOLDING COMPANY

Company Details

Name: CORTLAND HOLDING COMPANY
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 Feb 1999 (26 years ago)
Date of dissolution: 26 Jan 2011
Entity Number: 2347963
ZIP code: 10001
County: Cortland
Place of Formation: Delaware
Principal Address: 44 RIVER ST / PO BOX 330, CORTLAND, NY, United States, 13045
Address: 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, United States, 10001

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001

DOS Process Agent

Name Role Address
C/O NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
JOHN A. STIDD Chief Executive Officer 44 RIVER ST / PO BOX 330, CORTLAND, NY, United States, 13045

History

Start date End date Type Value
2003-02-12 2009-07-03 Address 44 RIVER ST / PO BOX 330, CORTLAND, NY, 13045, USA (Type of address: Service of Process)
1999-02-22 2009-07-03 Address 44 RIVER STREET, CORTLAND, NY, 13045, USA (Type of address: Registered Agent)
1999-02-22 2003-02-12 Address 44 RIVER STREET, CORTLAND, NY, 13045, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1972092 2011-01-26 ANNULMENT OF AUTHORITY 2011-01-26
100331002471 2010-03-31 BIENNIAL STATEMENT 2009-02-01
090703000526 2009-07-03 CERTIFICATE OF CHANGE 2009-07-03
070213002710 2007-02-13 BIENNIAL STATEMENT 2007-02-01
050315002269 2005-03-15 BIENNIAL STATEMENT 2005-02-01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State