Name: | GEORGE CORTINA, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Dec 1999 (25 years ago) |
Entity Number: | 2453141 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | New York |
Address: | 1301 AVENUE OF THE AMERICAS, 10FL, NEW YORK, NY, United States, 10019 |
Principal Address: | C/O COHNREZNICK, 1301 AVE OF THE AMERICAS, 10 F, NEW YORK, NY, United States, 10019 |
Shares Details
Shares issued 200
Share Par Value 0.1
Type PAR VALUE
Name | Role | Address |
---|---|---|
COHNREZNICK LLP | DOS Process Agent | 1301 AVENUE OF THE AMERICAS, 10FL, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
GEORGE CORTINA | Chief Executive Officer | C/O COHNREZNICK, 1301 AVE OF THE AMERICAS, 10 F, NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
2002-01-10 | 2020-03-06 | Address | 45 WEST 36TH ST 7TH FL, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
2002-01-10 | 2020-03-06 | Address | 45 WEST 36TH ST 7TH FL, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office) |
1999-12-23 | 2020-03-06 | Address | 40 EAST 94TH STREET, STE. 8B, NEW YORK, NY, 10128, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200306061887 | 2020-03-06 | BIENNIAL STATEMENT | 2019-12-01 |
031216002253 | 2003-12-16 | BIENNIAL STATEMENT | 2003-12-01 |
020110002960 | 2002-01-10 | BIENNIAL STATEMENT | 2001-12-01 |
991223000251 | 1999-12-23 | CERTIFICATE OF INCORPORATION | 2000-01-01 |
Date of last update: 20 Jan 2025
Sources: New York Secretary of State