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
Name | Role | Address |
---|---|---|
ROBERT A.CORTE | Chief Executive Officer | BOX 3414, CHURCH STREET STATION, NEW YORK, NY, United States, 10008 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | BOX 3414, CHURCH STREET STATION, NEW YORK, NY, United States, 10008 |
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) |
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