Search icon

CORDELIA REALTY INC.

Company Details

Name: CORDELIA REALTY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 31 Aug 1972 (53 years ago)
Date of dissolution: 18 Mar 2021
Entity Number: 241003
ZIP code: 14450
County: Monroe
Place of Formation: New York
Address: 25 BRADFORD HILL ROAD, FAIRPORT, NY, United States, 14450
Principal Address: 1464 CULVER ROAD, ROCHESTER, NY, United States, 14609

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SHARELL CORTINA Chief Executive Officer 1484 CULVER ROAD, ROCHESTER, NY, United States, 14609

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 25 BRADFORD HILL ROAD, FAIRPORT, NY, United States, 14450

History

Start date End date Type Value
2012-08-15 2017-04-11 Address 1464 CULVER ROAD, ROCHESTER, NY, 14609, USA (Type of address: Service of Process)
1993-08-31 2012-08-15 Address 1484 CULVER ROAD, ROCHESTER, NY, 14609, USA (Type of address: Chief Executive Officer)
1993-08-31 2012-08-15 Address 1484 CULVER ROAD, ROCHESTER, NY, 14609, USA (Type of address: Service of Process)
1993-08-31 2012-08-15 Address 1484 CULVER ROAD, ROCHESTER, NY, 14609, USA (Type of address: Principal Executive Office)
1993-08-06 1993-08-31 Address 2 SEBASTIAN DRIVE, ROCHESTER, NY, 14625, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
210318000404 2021-03-18 CERTIFICATE OF DISSOLUTION 2021-03-18
170411000310 2017-04-11 CERTIFICATE OF CHANGE 2017-04-11
20160712002 2016-07-12 ASSUMED NAME CORP INITIAL FILING 2016-07-12
120815002065 2012-08-15 BIENNIAL STATEMENT 2012-08-01
100820002170 2010-08-20 BIENNIAL STATEMENT 2010-08-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State