Search icon

THE CODY GROUP INC.

Company claim

Is this your business?

Get access!

Company Details

Name: THE CODY GROUP INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Jun 2013 (12 years ago)
Date of dissolution: 24 Oct 2024
Entity Number: 4415152
ZIP code: 12260
County: Nassau
Place of Formation: New York
Address: 99 WASHINGTON AVENUE, SUITE 700, ALBANY, NY, United States, 12260
Principal Address: 150 WEST 28TH STREET, STE 301, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 1000

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
C/O REGISTERED AGENT SOLUTIONS, INC. DOS Process Agent 99 WASHINGTON AVENUE, SUITE 700, ALBANY, NY, United States, 12260

Agent

Name Role Address
REGISTERED AGENT SOLUTIONS, INC. Agent 99 WASHINGTON AVE., STE. 700, ALBANY, NY, 12260

Chief Executive Officer

Name Role Address
DOMINIC PICCIRILLO Chief Executive Officer 150 WEST 28TH STREET, STE 301, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2024-07-29 2024-11-07 Address 99 WASHINGTON AVE., STE. 700, ALBANY, NY, 12260, USA (Type of address: Registered Agent)
2024-07-29 2024-11-07 Address 99 WASHINGTON AVENUE, SUITE 700, ALBANY, NY, 12260, USA (Type of address: Service of Process)
2024-07-29 2024-11-07 Address 150 WEST 28TH STREET, STE 301, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2024-07-11 2024-10-24 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 0.01
2019-06-03 2024-07-29 Address 150 WEST 28TH STREET, STE 301, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241107000970 2024-10-24 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-10-24
240729003263 2024-07-11 CERTIFICATE OF CHANGE BY ENTITY 2024-07-11
190603060275 2019-06-03 BIENNIAL STATEMENT 2019-06-01
171121006332 2017-11-21 BIENNIAL STATEMENT 2017-06-01
130610000596 2013-06-10 CERTIFICATE OF INCORPORATION 2013-06-10

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
53600
Current Approval Amount:
62700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
63090.12
Date Approved:
2021-01-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
82720
Current Approval Amount:
82720
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
83816.89

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State