CORDIAIP CORP.

Name: | CORDIAIP CORP. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Aug 2004 (21 years ago) |
Entity Number: | 3091757 |
ZIP code: | 10577 |
County: | Westchester |
Place of Formation: | Nevada |
Address: | 2900 WESTCHESTER AVENUE, SUITE 103, PURCHASE, NY, United States, 10577 |
Name | Role |
---|---|
PROCESS ADDRESSEE RESIGNED | DOS Process Agent |
Name | Role |
---|---|
REGISTERED AGENT RESIGNED | Agent |
Name | Role | Address |
---|---|---|
AL MINELIA | Chief Executive Officer | 2900 WESTCHESTER AVE, SUITE 103, PURCHASE, NY, United States, 10577 |
Start date | End date | Type | Value |
---|---|---|---|
2011-03-21 | 2016-01-28 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2011-03-21 | 2015-12-10 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2010-09-21 | 2011-07-05 | Address | 2900 WESTCHESTER AVENUE, SUITE 103, PURCHASE, NY, 10577, USA (Type of address: Chief Executive Officer) |
2010-09-21 | 2011-03-21 | Address | ATTN MARIA ABBAAGNARO, 2900 WESTCHESTER AVE, STE 103, PURCHASE, NY, 10577, USA (Type of address: Service of Process) |
2008-09-11 | 2010-09-21 | Address | 445 HAMILTON AVE / SUITE 408, WHITE PLAINS, NY, 10601, 1825, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
160128000066 | 2016-01-28 | CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS | 2016-01-28 |
151210000393 | 2015-12-10 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2016-01-09 |
110705002349 | 2011-07-05 | AMENDMENT TO BIENNIAL STATEMENT | 2010-08-01 |
110321000363 | 2011-03-21 | CERTIFICATE OF CHANGE | 2011-03-21 |
100921002578 | 2010-09-21 | BIENNIAL STATEMENT | 2010-08-01 |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State