Name: | CORY REALTY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Nov 2008 (16 years ago) |
Entity Number: | 3745954 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | New York |
Address: | 327 EAST 34TH STREET APT 1D, NEW YORK, NY, United States, 10016 |
Principal Address: | 327 EAST 34TH STREET, APARTMENT 1D, NEW YORK, NY, United States, 10016 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C/O ANTHONY ROBINSON | DOS Process Agent | 327 EAST 34TH STREET APT 1D, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
ANTHONY ROBINSON | Chief Executive Officer | 327 EAST 34TH STREET, APARTMENT 1D, NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
2024-03-22 | 2024-12-12 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2022-05-02 | 2024-03-22 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2008-11-21 | 2022-05-02 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170126002023 | 2017-01-26 | BIENNIAL STATEMENT | 2016-11-01 |
170106000202 | 2017-01-06 | ANNULMENT OF DISSOLUTION | 2017-01-06 |
DP-2073134 | 2011-10-26 | DISSOLUTION BY PROCLAMATION | 2011-10-26 |
081121000698 | 2008-11-21 | CERTIFICATE OF INCORPORATION | 2008-11-21 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2106391 | Fair Labor Standards Act | 2021-07-27 | settled | |||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | BRUNO, |
Role | Plaintiff |
Name | CORY REALTY, INC. |
Role | Defendant |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State