Search icon

CORAM ROUTE 112 CORPORATION

Company Details

Name: CORAM ROUTE 112 CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 30 Jan 2001 (24 years ago)
Entity Number: 2600046
ZIP code: 12207
County: Nassau
Place of Formation: Delaware
Principal Address: ONE COURT SQUARE, LONG ISLAND CITY, NY, United States, 11101
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
DENNIS MATHEW Chief Executive Officer ONE COURT SQUARE, LONG ISLAND CITY, NY, United States, 11101

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

History

Start date End date Type Value
2025-01-28 2025-01-28 Address ONE COURT SQUARE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)
2021-01-06 2025-01-28 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2019-01-02 2025-01-28 Address ONE COURT SQUARE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)
2015-09-18 2021-01-06 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2003-01-24 2019-01-02 Address 1111 STEWART AVE, BETHPAGE, NY, 11714, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250128000144 2025-01-28 BIENNIAL STATEMENT 2025-01-28
230117001931 2023-01-17 BIENNIAL STATEMENT 2023-01-01
210106061476 2021-01-06 BIENNIAL STATEMENT 2021-01-01
190102061053 2019-01-02 BIENNIAL STATEMENT 2019-01-01
170103006264 2017-01-03 BIENNIAL STATEMENT 2017-01-01

Date of last update: 30 Mar 2025

Sources: New York Secretary of State