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
CIK number | Mailing Address | Business Address | Phone | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
1510718 | C/O PHIPPS HOUSES, 902 BROADWAY, 13TH FLOOR, NEW YORK, NY, 10010 | C/O PHIPPS HOUSES, 902 BROADWAY, 13TH FLOOR, NEW YORK, NY, 10010 | 212-243-9090 | |||||||||
|
Form type | D |
File number | 021-154492 |
Filing date | 2011-01-27 |
File | View File |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
ADAM WEINSTEIN | Chief Executive Officer | 902 BROADWAY, 13TH FL, NEW YORK, NY, United States, 10010 |
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) |
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 |
110208000321 | 2011-02-08 | CERTIFICATE OF AMENDMENT | 2011-02-08 |
100827002060 | 2010-08-27 | BIENNIAL STATEMENT | 2010-06-01 |
080618000894 | 2008-06-18 | CERTIFICATE OF INCORPORATION | 2008-06-18 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State