Search icon

CORTLANDT STREET RECOVERY CORP.

Company Details

Name: CORTLANDT STREET RECOVERY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Oct 2010 (15 years ago)
Entity Number: 4004062
ZIP code: 10017
County: New York
Place of Formation: New York
Address: C/O STEIN LAW, LLC, 425 MADISON AVENUE, 19TH FL., NEW YORK, NY, United States, 10017
Principal Address: 425 MADISON AVENUE, 19TH FL., NEW YORK, NY, United States, 10017

Shares Details

Shares issued 1000

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
LAURIE SUDWARTS Chief Executive Officer GOLDSCHMIEDGASSE 6/11, ? COLLIERS, VIENNA, Austria, 1010

DOS Process Agent

Name Role Address
DOUGLAS STEIN DOS Process Agent C/O STEIN LAW, LLC, 425 MADISON AVENUE, 19TH FL., NEW YORK, NY, United States, 10017

Agent

Name Role Address
DOUGLAS STEIN Agent C/O STEIN LAW, LLC, 425 MADISON AVENUE, 19TH FL., NEW YORK, NY, 10017

History

Start date End date Type Value
2024-10-02 2024-10-02 Address KLEINE SPERLGASSE 1/33, VIENNA, 1020, AUS (Type of address: Chief Executive Officer)
2024-10-02 2024-10-02 Address KLEINE SPERLGASSE 1/33, VIENNA, AUS (Type of address: Chief Executive Officer)
2023-04-26 2023-04-26 Address KLEINE SPERLGASSE 1/33, VIENNA, 1020, AUS (Type of address: Chief Executive Officer)
2023-04-26 2024-10-02 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 1
2023-04-26 2024-10-02 Address KLEINE SPERLGASSE 1/33, VIENNA, AUS (Type of address: Chief Executive Officer)
2023-04-26 2024-10-02 Address C/O STEIN LAW, LLC, 425 MADISON AVENUE, 19TH FL., NEW YORK, NY, 10017, 1110, USA (Type of address: Registered Agent)
2023-04-26 2024-10-02 Address C/O STEIN LAW, LLC, 425 MADISON AVENUE, 19TH FL., NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2020-10-13 2023-04-26 Address C/O STEIN LAW, LLC, 425 MADISON AVENUE, 19TH FL., NEW YORK, NY, 10017, 1110, USA (Type of address: Service of Process)
2019-10-31 2020-10-13 Address C/O STEIN LAW, LLC, 425 MADISON AVENUE, 19TH FL., NEW YORK, NY, 10017, 1110, USA (Type of address: Service of Process)
2019-10-31 2023-04-26 Address C/O STEIN LAW, LLC, 425 MADISON AVENUE, 19TH FL., NEW YORK, NY, 10017, 1110, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
241002000918 2024-10-02 BIENNIAL STATEMENT 2024-10-02
230426001690 2023-04-26 BIENNIAL STATEMENT 2022-10-01
201013060703 2020-10-13 BIENNIAL STATEMENT 2020-10-01
200609060223 2020-06-09 BIENNIAL STATEMENT 2018-10-01
191031000551 2019-10-31 CERTIFICATE OF CHANGE 2019-10-31
121102002210 2012-11-02 BIENNIAL STATEMENT 2012-10-01
101006000525 2010-10-06 CERTIFICATE OF INCORPORATION 2010-10-06

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1208685 Negotiable Instruments 2012-11-29 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2012-11-29
Termination Date 2013-08-02
Section 1332
Sub Section NI
Status Terminated

Parties

Name CORTLANDT STREET RECOVERY CORP.
Role Plaintiff
Name ALIBERTI,
Role Defendant
1209351 Other Contract Actions 2012-12-21 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount > 10000$
Termination Class Action Missing
Procedural Progress order decided
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 1
Filing Date 2012-12-21
Termination Date 2013-07-23
Section 1332
Sub Section OC
Status Terminated

Parties

Name CORTLANDT STREET RECOVERY CORP.
Role Plaintiff
Name DEUTSCHE BANK AG
Role Defendant

Date of last update: 27 Mar 2025

Sources: New York Secretary of State