CORPROP A&F INC.

Name: | CORPROP A&F INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 23 Dec 1977 (48 years ago) |
Date of dissolution: | 27 Dec 2016 |
Entity Number: | 461120 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 1 CORPORATE DRIVE, PALM COAST, FL, United States, 32137 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
THOMAS M. SCALERA | Chief Executive Officer | 1 CORPORATE DRIVE, PALM COAST, FL, United States, 32137 |
Start date | End date | Type | Value |
---|---|---|---|
2013-12-04 | 2015-12-01 | Address | 1330 AVE OF THE AMERICAS, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
1999-09-20 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1999-09-20 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
1993-02-16 | 2013-12-04 | Address | ITT CORPORATION, 1330 AVENUE OF THE AMERICAS, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
1993-02-16 | 2015-12-01 | Address | 1330 AVENUE OF THE AMERICAS, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-7374 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-7373 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
161227000032 | 2016-12-27 | CERTIFICATE OF TERMINATION | 2016-12-27 |
151201007467 | 2015-12-01 | BIENNIAL STATEMENT | 2015-12-01 |
131204002193 | 2013-12-04 | BIENNIAL STATEMENT | 2013-12-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State