Search icon

COURTLANDT CORNERS I, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: COURTLANDT CORNERS I, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 Jun 2008 (17 years ago)
Date of dissolution: 19 Nov 2018
Entity Number: 3686271
ZIP code: 12207
County: New York
Place of Formation: New York
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 902 BROADWAY, 13TH FL, NEW YORK, NY, United States, 10010

Shares Details

Shares issued 200

Share Par Value 1000

Type PAR VALUE

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
ADAM WEINSTEIN Chief Executive Officer 902 BROADWAY, 13TH FL, NEW YORK, NY, United States, 10010

Central Index Key

A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly traded on U.S. stock exchanges, File reports with the SEC.

Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR database.

CIK number:
0001510718
Phone:
212-243-9090

Latest Filings

Form type:
D
File number:
021-154492
Filing date:
2011-01-27
File:

History

Start date End date Type Value
2010-08-27 2016-06-27 Address PHIPPS HOUSES, 902 BROADWAY 13TH FL, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
2010-08-27 2016-06-27 Address PHIPPS HOUSES, 902 BROADWAY 13TH FL, NEW YORK, NY, 10010, USA (Type of address: Principal Executive Office)
2008-06-18 2011-02-08 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2008-06-18 2014-07-24 Address 902 BROADWAY, 13TH FLOOR, NEW YORK, NY, 10010, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
181119000683 2018-11-19 CERTIFICATE OF DISSOLUTION 2018-11-19
180620006056 2018-06-20 BIENNIAL STATEMENT 2018-06-01
160627006221 2016-06-27 BIENNIAL STATEMENT 2016-06-01
140724000363 2014-07-24 CERTIFICATE OF CHANGE 2014-07-24
120724002968 2012-07-24 BIENNIAL STATEMENT 2012-06-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State