Search icon

THE CORKERY GROUP INC.

Company claim

Is this your business?

Get access!

Company Details

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

Chief Executive Officer

Name Role Address
TIMOTHY BIRD Chief Executive Officer 111 FIFTH AVE., 2ND FL, NEW YORK, NY, United States, 10003

DOS Process Agent

Name Role Address
KAREN O'MALLEY DOS Process Agent 111 FIFTH AVE, 2ND FL, NEW YORK, NY, United States, 10003

Form 5500 Series

Employer Identification Number (EIN):
134200683
Plan Year:
2011
Number Of Participants:
46
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
41
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
44
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
43
Sponsors Telephone Number:

History

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)

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State