Name: | HERNAN CORTES CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 10 Oct 2003 (21 years ago) |
Date of dissolution: | 26 Oct 2016 |
Entity Number: | 2964140 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | ATTN: GIOVANNI SPINELLI, ESQ., 600 MADISON AVENUE / 12TH FL, NEW YORK, NY, United States, 10022 |
Principal Address: | 600 MADISON AVENUE / 12TH FL, NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 1000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MANUEL GARCIA DURAN DE BAYO | Chief Executive Officer | 600 MADISON AVENUE / 12TH FL, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
C/O PAVIA & HARCOURT LLP | DOS Process Agent | ATTN: GIOVANNI SPINELLI, ESQ., 600 MADISON AVENUE / 12TH FL, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2005-11-22 | 2007-11-13 | Address | 600 MADISON AVE 12FL, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2005-11-22 | 2007-11-13 | Address | 600 MADISON AVE 12 FL, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office) |
2003-10-10 | 2007-11-13 | Address | ATTN: GIOVANNI SPINELLI ESQ, 600 MADISON AVE 12TH FL, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2248277 | 2016-10-26 | DISSOLUTION BY PROCLAMATION | 2016-10-26 |
071113003111 | 2007-11-13 | BIENNIAL STATEMENT | 2007-10-01 |
051122003387 | 2005-11-22 | BIENNIAL STATEMENT | 2005-10-01 |
031010000464 | 2003-10-10 | CERTIFICATE OF INCORPORATION | 2003-10-10 |
Date of last update: 22 Feb 2025
Sources: New York Secretary of State