Search icon

CORINTHIAN 47-MNO CORPORATION

Company Details

Name: CORINTHIAN 47-MNO CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Dec 2002 (22 years ago)
Entity Number: 2848016
ZIP code: 11797
County: New York
Place of Formation: New York
Address: 100 CROSSWAYS PARK DRIVE WEST, SUITE 401, WOODBURY, NY, United States, 11797

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
RICHARD TERRIS DOS Process Agent 100 CROSSWAYS PARK DRIVE WEST, SUITE 401, WOODBURY, NY, United States, 11797

Chief Executive Officer

Name Role Address
DIMITRIOS G KONTOGEORGOPOULOS Chief Executive Officer 100 CROSSWAYS PARK DRIVE WEST, SUITE 401, WOODBURY, NY, United States, 11797

History

Start date End date Type Value
2016-12-05 2020-12-18 Address 345 EAST 37TH ST, STE 302, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2010-12-09 2016-12-05 Address 345 EAST 37TH ST, STE 302, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2010-12-09 2020-12-18 Address 345 EAST 37TH STREET, STE 302, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2008-12-10 2010-12-09 Address 345 EAST 37TH STREET, SUITE 312, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office)
2006-12-08 2008-12-10 Address 345 EAST 37TH STREET, SUITE 312, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
201218060126 2020-12-18 BIENNIAL STATEMENT 2020-12-01
181205006062 2018-12-05 BIENNIAL STATEMENT 2018-12-01
161205006575 2016-12-05 BIENNIAL STATEMENT 2016-12-01
141230006322 2014-12-30 BIENNIAL STATEMENT 2014-12-01
130107002186 2013-01-07 BIENNIAL STATEMENT 2012-12-01

Date of last update: 30 Mar 2025

Sources: New York Secretary of State