Search icon

COOLIDGE STONINGTON COURT REALTY CORP.

Company Details

Name: COOLIDGE STONINGTON COURT REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 Dec 2005 (19 years ago)
Date of dissolution: 01 Jul 2022
Entity Number: 3296340
ZIP code: 10604
County: New York
Place of Formation: New York
Principal Address: C/O HOULIHAN-PARNES REALTORS, 4 WEST RED OAK LANE, STE 200, WHITE PLAINS, NY, United States, 10604
Address: 4 West Red Oak Lane, Suite 200, AUTHORIZED PERSON, NY, United States, 10604

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
COOLIDGE STONINGTON COURT REALTY CORP. DOS Process Agent 4 West Red Oak Lane, Suite 200, AUTHORIZED PERSON, NY, United States, 10604

Chief Executive Officer

Name Role Address
ROBERT V TIBURZI JR Chief Executive Officer C/O HOULIHAN-PARNES REALTORS, 4 WEST RED OAK LANE, STE 200, WHITE PLAINS, NY, United States, 10604

History

Start date End date Type Value
2024-06-20 2023-12-21 Address 4 West Red Oak Lane, Suite 200, AUTHORIZED PERSON, NY, 10604, USA (Type of address: Service of Process)
2024-06-20 2024-06-20 Address C/O HOULIHAN-PARNES REALTORS, 4 WEST RED OAK LANE, STE 200, WHITE PLAINS, NY, 10604, USA (Type of address: Chief Executive Officer)
2024-06-20 2023-12-21 Address C/O HOULIHAN-PARNES REALTORS, 4 WEST RED OAK LANE, STE 200, WHITE PLAINS, NY, 10604, USA (Type of address: Chief Executive Officer)
2023-12-21 2023-12-21 Address C/O HOULIHAN-PARNES REALTORS, 4 WEST RED OAK LANE, STE 200, WHITE PLAINS, NY, 10604, USA (Type of address: Chief Executive Officer)
2022-07-01 2023-12-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
231221001370 2023-12-21 BIENNIAL STATEMENT 2023-12-21
240620000478 2022-07-01 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-07-01
211215002404 2021-12-15 BIENNIAL STATEMENT 2021-12-15
191227060249 2019-12-27 BIENNIAL STATEMENT 2019-12-01
171204007344 2017-12-04 BIENNIAL STATEMENT 2017-12-01

Date of last update: 29 Mar 2025

Sources: New York Secretary of State