Search icon

CORNISH INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CORNISH INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Sep 1999 (26 years ago)
Date of dissolution: 28 Oct 2009
Entity Number: 2423157
ZIP code: 11743
County: Suffolk
Place of Formation: New York
Address: 197 NEW YORK AVENUE, HUNTINGTON, NY, United States, 11743
Principal Address: 197 NEW YORK AVE, HUNTINGTON, NY, United States, 11743

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DARREN CORNISH Chief Executive Officer 197 NEW YORK AVE, HUNTINGTON, NY, United States, 11743

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 197 NEW YORK AVENUE, HUNTINGTON, NY, United States, 11743

Filings

Filing Number Date Filed Type Effective Date
DP-1794521 2009-10-28 DISSOLUTION BY PROCLAMATION 2009-10-28
030919002047 2003-09-19 BIENNIAL STATEMENT 2003-09-01
010919002216 2001-09-19 BIENNIAL STATEMENT 2001-09-01
990928000510 1999-09-28 CERTIFICATE OF INCORPORATION 1999-09-28

Court Cases

Court Case Summary

Filing Date:
2006-06-05
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Missing
Nature Of Suit:
Prisoner Petitions - Vacate Sentence

Parties

Party Name:
CORNISH INC.
Party Role:
Plaintiff
Party Name:
UNITED STATES OF AMERICA
Party Role:
Defendant

Court Case Summary

Filing Date:
2002-10-16
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Missing
Nature Of Suit:
Securities, Commodities, Exchange

Parties

Party Name:
CORNISH
Party Role:
Plaintiff
Party Name:
Party Role:
Defendant
Party Name:
CORNISH INC.
Party Role:
Plaintiff

Court Case Summary

Filing Date:
1997-03-17
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Motor Vehicle Personal Injury

Parties

Party Name:
LALOMA
Party Role:
Plaintiff
Party Name:
CORNISH INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State