CORBETT INTERNATIONAL, INC.

Name: | CORBETT INTERNATIONAL, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 Jan 1969 (56 years ago) |
Entity Number: | 271696 |
ZIP code: | 11422 |
County: | New York |
Place of Formation: | New York |
Address: | 1 Cross Island Plaza, Ste 203F, SUITE 203F, Rosedale, NY, United States, 11422 |
Principal Address: | 1 CROSS ISLAND PLAZA, SUITE 203F, ROSEDALE, NY, United States, 11422 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CORBETT INTERNATIONAL, INC. | DOS Process Agent | 1 Cross Island Plaza, Ste 203F, SUITE 203F, Rosedale, NY, United States, 11422 |
Name | Role | Address |
---|---|---|
MICHAEL BARATTA | Chief Executive Officer | 1 CROSS ISLAND PLAZA, SUITE 203F, ROSEDALE, NY, United States, 11422 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-02 | 2025-01-02 | Address | 1 CROSS ISLAND PLAZA, SUITE 203F, ROSEDALE, NY, 11422, USA (Type of address: Chief Executive Officer) |
2023-03-29 | 2025-01-02 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-03-29 | 2025-01-02 | Address | 1 Cross Island Plaza, Ste 203F, SUITE 203F, Rosedale, NY, 11422, USA (Type of address: Service of Process) |
2023-03-29 | 2023-03-29 | Address | 1 CROSS ISLAND PLAZA, SUITE 203F, ROSEDALE, NY, 11422, USA (Type of address: Chief Executive Officer) |
2023-03-29 | 2025-01-02 | Address | 1 CROSS ISLAND PLAZA, SUITE 203F, ROSEDALE, NY, 11422, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250102003986 | 2025-01-02 | BIENNIAL STATEMENT | 2025-01-02 |
230329001396 | 2023-03-29 | BIENNIAL STATEMENT | 2023-01-01 |
210104063615 | 2021-01-04 | BIENNIAL STATEMENT | 2021-01-01 |
190118060310 | 2019-01-18 | BIENNIAL STATEMENT | 2019-01-01 |
171219002000 | 2017-12-19 | BIENNIAL STATEMENT | 2017-01-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State