Name: | CORNELL BROTHERS |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 May 1909 (116 years ago) |
Entity Number: | 29175 |
ZIP code: | 10709 |
County: | Westchester |
Place of Formation: | New York |
Address: | 56 Orchard Street, EASTCHESTER, NY, United States, 10709 |
Shares Details
Shares issued 0
Share Par Value 15000
Type CAP
Name | Role | Address |
---|---|---|
JOHN T FIX III | Chief Executive Officer | 56 ORCHARD STREET, EASTCHESTER, NY, United States, 10709 |
Name | Role | Address |
---|---|---|
CORNELL BROTHERS INC. | DOS Process Agent | 56 Orchard Street, EASTCHESTER, NY, United States, 10709 |
Start date | End date | Type | Value |
---|---|---|---|
2025-05-01 | 2025-05-01 | Address | 56 ORCHARD STREET, EASTCHESTER, NY, 10709, USA (Type of address: Chief Executive Officer) |
2025-05-01 | 2025-05-01 | Address | 310 WHITE PLAINS ROAD, EASTCHESTER, NY, 10709, USA (Type of address: Chief Executive Officer) |
2025-02-01 | 2025-05-01 | Address | 310 WHITE PLAINS ROAD, EASTCHESTER, NY, 10709, USA (Type of address: Chief Executive Officer) |
2025-02-01 | 2025-02-01 | Address | 56 ORCHARD STREET, EASTCHESTER, NY, 10709, USA (Type of address: Chief Executive Officer) |
2025-02-01 | 2025-02-01 | Address | 310 WHITE PLAINS ROAD, EASTCHESTER, NY, 10709, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250501050885 | 2025-05-01 | BIENNIAL STATEMENT | 2025-05-01 |
250201040610 | 2025-02-01 | BIENNIAL STATEMENT | 2025-02-01 |
210514002004 | 2021-05-14 | BIENNIAL STATEMENT | 2021-05-01 |
210121060572 | 2021-01-21 | BIENNIAL STATEMENT | 2019-05-01 |
20111021065 | 2011-10-21 | ASSUMED NAME CORP INITIAL FILING | 2011-10-21 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State