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 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001 |
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 |
Name | Role | Address |
---|---|---|
JOHN A. STIDD | Chief Executive Officer | 44 RIVER ST / PO BOX 330, CORTLAND, NY, United States, 13045 |
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) |
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