Name: | CORTLAND CORSET CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 01 Nov 1928 (96 years ago) |
Date of dissolution: | 28 Jan 1997 |
Entity Number: | 25282 |
ZIP code: | 13045 |
County: | Cortland |
Place of Formation: | New York |
Address: | 75 EAST COURT STREET, PO BOX 546, CORTLAND, NY, United States, 13045 |
Shares Details
Shares issued 0
Share Par Value 650000
Type CAP
Name | Role | Address |
---|---|---|
CHARLES K. WANISH, PRESIDENT | DOS Process Agent | 75 EAST COURT STREET, PO BOX 546, CORTLAND, NY, United States, 13045 |
Name | Role | Address |
---|---|---|
CHARLES K. WANISH, PRESIDENT | Chief Executive Officer | 75 EAST COURT STREET, PO BOX 546, CORTLAND, NY, United States, 13045 |
Start date | End date | Type | Value |
---|---|---|---|
1934-12-20 | 1992-12-09 | Address | 75 EAST COURT ST., CORTLAND, NY, 13045, USA (Type of address: Service of Process) |
1928-11-01 | 1951-08-02 | Shares | Share type: CAP, Number of shares: 0, Par value: 100000 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
970128000640 | 1997-01-28 | CERTIFICATE OF DISSOLUTION | 1997-01-28 |
961112002301 | 1996-11-12 | BIENNIAL STATEMENT | 1996-11-01 |
931110002205 | 1993-11-10 | BIENNIAL STATEMENT | 1993-11-01 |
C201437-2 | 1993-07-07 | ASSUMED NAME CORP INITIAL FILING | 1993-07-07 |
921209002114 | 1992-12-09 | BIENNIAL STATEMENT | 1992-11-01 |
8163-126 | 1952-01-23 | CERTIFICATE OF AMENDMENT | 1952-01-23 |
8055-103 | 1951-08-02 | CERTIFICATE OF AMENDMENT | 1951-08-02 |
DES20558 | 1934-12-20 | CERTIFICATE OF AMENDMENT | 1934-12-20 |
3403-63 | 1928-11-01 | CERTIFICATE OF INCORPORATION | 1928-11-01 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
170068 | 0215800 | 1984-03-08 | 75 E COURT ST, Cortland, NY, 13045 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
11998523 | 0215800 | 1977-02-10 | 75 EAST COURT STREET, Cortland, NY, 13045 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
11997988 | 0215800 | 1976-08-17 | 75 EAST COURT STREET, Cortland, NY, 13045 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19100022 B02 |
Issuance Date | 1976-08-24 |
Abatement Due Date | 1976-10-27 |
Nr Instances | 1 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19100023 D01 IV |
Issuance Date | 1976-08-24 |
Abatement Due Date | 1976-09-15 |
Nr Instances | 1 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19100212 A03 II |
Issuance Date | 1976-08-24 |
Abatement Due Date | 1977-02-02 |
Current Penalty | 40.0 |
Initial Penalty | 40.0 |
Nr Instances | 99 |
Citation ID | 01004 |
Citaton Type | Other |
Standard Cited | 19100212 A05 |
Issuance Date | 1976-08-24 |
Abatement Due Date | 1976-09-15 |
Nr Instances | 7 |
Citation ID | 01005 |
Citaton Type | Other |
Standard Cited | 19100215 A02 |
Issuance Date | 1976-08-24 |
Abatement Due Date | 1976-09-07 |
Nr Instances | 1 |
Citation ID | 01006 |
Citaton Type | Other |
Standard Cited | 19100219 E01 I |
Issuance Date | 1976-08-24 |
Abatement Due Date | 1976-09-27 |
Current Penalty | 35.0 |
Initial Penalty | 35.0 |
Nr Instances | 1 |
Citation ID | 01007 |
Citaton Type | Other |
Standard Cited | 19100219 E03 I |
Issuance Date | 1976-08-24 |
Abatement Due Date | 1976-09-27 |
Current Penalty | 50.0 |
Initial Penalty | 50.0 |
Nr Instances | 4 |
Citation ID | 01008 |
Citaton Type | Other |
Standard Cited | 19100309 A 011017 |
Issuance Date | 1976-08-24 |
Abatement Due Date | 1976-09-07 |
Nr Instances | 1 |
Date of last update: 02 Mar 2025
Sources: New York Secretary of State