THE CORKERY GROUP INC.

Name: | THE CORKERY GROUP INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 28 Sep 2001 (24 years ago) |
Date of dissolution: | 01 Jun 2017 |
Entity Number: | 2684360 |
ZIP code: | 10003 |
County: | New York |
Place of Formation: | New York |
Address: | 111 FIFTH AVE, 2ND FL, NEW YORK, NY, United States, 10003 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
TIMOTHY BIRD | Chief Executive Officer | 111 FIFTH AVE., 2ND FL, NEW YORK, NY, United States, 10003 |
Name | Role | Address |
---|---|---|
KAREN O'MALLEY | DOS Process Agent | 111 FIFTH AVE, 2ND FL, NEW YORK, NY, United States, 10003 |
Start date | End date | Type | Value |
---|---|---|---|
2013-09-11 | 2015-09-01 | Address | 111 FIFTH AVE., 2ND FL, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer) |
2003-10-14 | 2013-09-11 | Address | 260 FIFTH AVE, 10TH FL, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2003-10-14 | 2013-09-11 | Address | 260 FIFTH AVE, 10TH FL, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office) |
2003-10-14 | 2013-09-11 | Address | 260 FIFTH AVE, 10TH FL, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2001-09-28 | 2003-10-14 | Address | 201 EAST 12TH STREET APT. 215, NEW YORK, NY, 10003, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170526000750 | 2017-05-26 | CERTIFICATE OF MERGER | 2017-06-01 |
150901006625 | 2015-09-01 | BIENNIAL STATEMENT | 2015-09-01 |
130911006742 | 2013-09-11 | BIENNIAL STATEMENT | 2013-09-01 |
111121002321 | 2011-11-21 | BIENNIAL STATEMENT | 2011-09-01 |
090923002569 | 2009-09-23 | BIENNIAL STATEMENT | 2009-09-01 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State