Name: | CORMORAN GENERAL CONSTRUCTION CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 08 Mar 2004 (21 years ago) |
Date of dissolution: | 26 Jan 2011 |
Entity Number: | 3023000 |
ZIP code: | 10024 |
County: | New York |
Place of Formation: | New York |
Address: | 590 WEST END AVE 1B, NEW YORK, NY, United States, 10024 |
Contact Details
Phone +1 212-873-1943
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 590 WEST END AVE 1B, NEW YORK, NY, United States, 10024 |
Name | Role | Address |
---|---|---|
JULIAN LERON | Chief Executive Officer | 590 EST END AVE 1B, NEW YORK, NY, United States, 10024 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1226305-DCA | Inactive | Business | 2006-05-09 | 2009-06-30 |
Start date | End date | Type | Value |
---|---|---|---|
2004-03-08 | 2008-03-25 | Address | 590 WEST END AVENUE, #1B, NEW YORK, NY, 10024, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1946530 | 2011-01-26 | DISSOLUTION BY PROCLAMATION | 2011-01-26 |
080325002960 | 2008-03-25 | BIENNIAL STATEMENT | 2008-03-01 |
040308000294 | 2004-03-08 | CERTIFICATE OF INCORPORATION | 2004-03-08 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
750977 | TRUSTFUNDHIC | INVOICED | 2007-08-28 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
803528 | RENEWAL | INVOICED | 2007-08-28 | 100 | Home Improvement Contractor License Renewal Fee |
750978 | LICENSE | INVOICED | 2006-05-11 | 75 | Home Improvement Contractor License Fee |
750979 | FINGERPRINT | INVOICED | 2006-05-09 | 75 | Fingerprint Fee |
750980 | TRUSTFUNDHIC | INVOICED | 2006-05-09 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
Date of last update: 19 Jan 2025
Sources: New York Secretary of State