Search icon

CORTLAND ABSTRACT, INC.

Company Details

Name: CORTLAND ABSTRACT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Aug 2002 (23 years ago)
Entity Number: 2798557
ZIP code: 13045
County: Cortland
Place of Formation: New York
Address: 5 COURT HOUSE PARK, CORTLAND, NY, United States, 13045

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JAMES R OBRIST Chief Executive Officer 5 COURT HOUSE PARK, CORTLAND, NY, United States, 13045

DOS Process Agent

Name Role Address
JAMES R OBRIST DOS Process Agent 5 COURT HOUSE PARK, CORTLAND, NY, United States, 13045

History

Start date End date Type Value
2002-08-07 2004-10-05 Address JAMES R. OBRIST, 5 COURT HOUSE PARK, CORTLAND, NY, 13045, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200211002005 2020-02-11 BIENNIAL STATEMENT 2018-08-01
121231006297 2012-12-31 BIENNIAL STATEMENT 2012-08-01
100831003003 2010-08-31 BIENNIAL STATEMENT 2010-08-01
080815002699 2008-08-15 BIENNIAL STATEMENT 2008-08-01
060815002563 2006-08-15 BIENNIAL STATEMENT 2006-08-01
050330001181 2005-03-30 CERTIFICATE OF AMENDMENT 2005-03-30
041005002568 2004-10-05 BIENNIAL STATEMENT 2004-08-01
020807000953 2002-08-07 CERTIFICATE OF INCORPORATION 2002-08-07

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
3403205001 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient CORTLAND ABSTRACT INC
Recipient Name Raw CORTLAND ABSTRACT INC
Recipient Address 6054 RT 281., CORTLAND, CORTLAND, NEW YORK, 13087-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 2356.00
Face Value of Direct Loan 76000.00
Link View Page

Date of last update: 12 Mar 2025

Sources: New York Secretary of State