Search icon

CORNELL & DAGGETT, INC.

Company Details

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

DOS Process Agent

Name Role Address
C/O CT CORPORATION SYSTEM DOS Process Agent 111 EIGHTH AVE, 13TH FL, NEW YORK, NY, United States, 10011

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 111 EIGHTH AVENUE, NEW YORK, NY, 10011

Chief Executive Officer

Name Role Address
JACK G. YENT, JR Chief Executive Officer 12800 VIERS MILL ROAD, ROCKVILLE, MD, United States, 20853

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:
0001156664
Phone:
5048375880

Latest Filings

Form type:
424B7
File number:
333-145926-141
Filing date:
2008-06-12
File:
Form type:
424B7
File number:
333-145926-141
Filing date:
2008-04-21
File:
Form type:
424B7
File number:
333-145926-141
Filing date:
2008-03-20
File:
Form type:
424B7
File number:
333-145926-141
Filing date:
2008-01-23
File:
Form type:
424B7
File number:
333-145926-141
Filing date:
2007-12-18
File:

History

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)

Filings

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