Name: | CORNELL & DAGGETT, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 17 Feb 1931 (94 years ago) |
Date of dissolution: | 24 Jan 2011 |
Entity Number: | 40224 |
ZIP code: | 10011 |
County: | Niagara |
Place of Formation: | New York |
Principal Address: | 1333 S. CLEARVIEW PARKWAY, JEFFERSON, LA, United States, 70121 |
Address: | 111 EIGHTH AVE, 13TH FL, NEW YORK, NY, United States, 10011 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C/O CT CORPORATION SYSTEM | DOS Process Agent | 111 EIGHTH AVE, 13TH FL, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 111 EIGHTH AVENUE, NEW YORK, NY, 10011 |
Name | Role | Address |
---|---|---|
JACK G. YENT, JR | Chief Executive Officer | 12800 VIERS MILL ROAD, ROCKVILLE, MD, United States, 20853 |
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.
Start date | End date | Type | Value |
---|---|---|---|
2003-03-17 | 2007-04-04 | Address | 1420 SPRING HILL RD, STE 100, MCLEAN, VA, 22102, USA (Type of address: Chief Executive Officer) |
2003-03-17 | 2007-04-04 | Address | 1420 SPRING HILL RD, STE 100, MCLEAN, VA, 22102, USA (Type of address: Principal Executive Office) |
2001-06-28 | 2003-03-17 | Address | 6707 DEMOCRACY BLVD SUITE 950, BETHESDA, MD, 20817, USA (Type of address: Chief Executive Officer) |
2001-06-28 | 2003-03-17 | Address | 6707 DEMOCRACY BLVD SUITE 950, BETHESDA, MD, 20817, USA (Type of address: Principal Executive Office) |
1999-09-16 | 2003-03-17 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110124000111 | 2011-01-24 | CERTIFICATE OF MERGER | 2011-01-24 |
090311002138 | 2009-03-11 | BIENNIAL STATEMENT | 2009-02-01 |
070404002387 | 2007-04-04 | BIENNIAL STATEMENT | 2007-02-01 |
050620002067 | 2005-06-20 | BIENNIAL STATEMENT | 2005-02-01 |
030317002573 | 2003-03-17 | BIENNIAL STATEMENT | 2003-02-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State