Name: | CORA INTERNATIONAL LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 27 Jul 2006 (19 years ago) |
Date of dissolution: | 21 Jun 2021 |
Entity Number: | 3393602 |
ZIP code: | 11023 |
County: | New York |
Place of Formation: | New York |
Address: | 310 EAST SHORE ROAD, ROOM 311, GREAT NECK, NY, United States, 11023 |
Name | Role | Address |
---|---|---|
ATTN: BARBARA | DOS Process Agent | 310 EAST SHORE ROAD, ROOM 311, GREAT NECK, NY, United States, 11023 |
Start date | End date | Type | Value |
---|---|---|---|
2016-07-06 | 2021-12-13 | Address | 310 EAST SHORE ROAD, ROOM 311, GREAT NECK, NY, 11023, USA (Type of address: Service of Process) |
2014-07-09 | 2016-07-06 | Address | 590 FIFTH AVENUE, 17TH FLOOR, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
2012-08-02 | 2014-07-09 | Address | 590 FIFTH AVENUE, 17TH FLOOR, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
2008-08-07 | 2012-08-02 | Address | 50 MAIN STREET, SUITE 1000, WHITE PLAINS, NY, 10606, USA (Type of address: Service of Process) |
2006-07-27 | 2008-08-07 | Address | 50 MAIN STREET, SUITE 1000, WHITE PLAINS, NY, 10606, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
211213000335 | 2021-06-21 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2021-06-21 |
180723006137 | 2018-07-23 | BIENNIAL STATEMENT | 2018-07-01 |
160706006693 | 2016-07-06 | BIENNIAL STATEMENT | 2016-07-01 |
140709006737 | 2014-07-09 | BIENNIAL STATEMENT | 2014-07-01 |
120802002597 | 2012-08-02 | BIENNIAL STATEMENT | 2012-07-01 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State