Search icon

KOORDY CORP.

Company Details

Name: KOORDY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 Mar 2005 (20 years ago)
Date of dissolution: 27 Apr 2011
Entity Number: 3183541
ZIP code: 10038
County: Kings
Place of Formation: New York
Address: 45 JOHN STREET, STE. 711, NEW YORK, NY, United States, 10038

Contact Details

Phone +1 718-386-7732

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 45 JOHN STREET, STE. 711, NEW YORK, NY, United States, 10038

Agent

Name Role Address
SPIEGEL & UTRERA, P.A., P.C. Agent 45 JOHN STREET, STE. 711, NEW YORK, NY, 10038

Licenses

Number Status Type Date End date
1210998-DCA Inactive Business 2005-09-26 2008-12-31

Filings

Filing Number Date Filed Type Effective Date
DP-1979867 2011-04-27 DISSOLUTION BY PROCLAMATION 2011-04-27
050329000352 2005-03-29 CERTIFICATE OF INCORPORATION 2005-03-29

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
321557 CNV_SI INVOICED 2011-01-14 300 SI - Certificate of Inspection fee (scales)
317637 LATE INVOICED 2010-05-25 100 Scale Late Fee
317638 CNV_SI INVOICED 2010-01-20 380 SI - Certificate of Inspection fee (scales)
121866 WS VIO INVOICED 2009-12-24 60 WS - W&H Non-Hearable Violation
308693 LATE INVOICED 2009-11-16 100 Scale Late Fee
120834 WH VIO INVOICED 2009-11-06 400 WH - W&M Hearable Violation
308694 CNV_SI INVOICED 2009-09-28 320 SI - Certificate of Inspection fee (scales)
107666 WS VIO INVOICED 2008-10-31 60 WS - W&H Non-Hearable Violation
106977 WH VIO INVOICED 2008-10-08 400 WH - W&M Hearable Violation
304930 CNV_SI INVOICED 2008-08-19 480 SI - Certificate of Inspection fee (scales)

Date of last update: 18 Jan 2025

Sources: New York Secretary of State