Search icon

CORTE ENGINEERING COMPANY, INC.

Company Details

Name: CORTE ENGINEERING COMPANY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Jan 1935 (90 years ago)
Date of dissolution: 25 Jan 2012
Entity Number: 48219
ZIP code: 10008
County: New York
Place of Formation: New York
Address: BOX 3414, CHURCH STREET STATION, NEW YORK, NY, United States, 10008
Principal Address: 233 BROADWAY, ROOM 915, NEW YORK, NY, United States, 10008

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROBERT A.CORTE Chief Executive Officer BOX 3414, CHURCH STREET STATION, NEW YORK, NY, United States, 10008

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent BOX 3414, CHURCH STREET STATION, NEW YORK, NY, United States, 10008

History

Start date End date Type Value
1935-01-14 1995-04-26 Address 233 BROADWAY, NEW YORK, NY, 10279, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2112509 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
990225002126 1999-02-25 BIENNIAL STATEMENT 1999-01-01
970425002091 1997-04-25 BIENNIAL STATEMENT 1997-01-01
950426002176 1995-04-26 BIENNIAL STATEMENT 1994-01-01
Z008581-2 1980-01-07 ASSUMED NAME CORP INITIAL FILING 1980-01-07
4767-134 1935-01-14 CERTIFICATE OF INCORPORATION 1935-01-14

Date of last update: 02 Mar 2025

Sources: New York Secretary of State