Search icon

CORAL ORTENBERG ZECK & CODISPOTI, P.C.

Company Details

Name: CORAL ORTENBERG ZECK & CODISPOTI, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 22 Nov 1978 (47 years ago)
Date of dissolution: 27 May 2005
Entity Number: 523052
ZIP code: 10901
County: Rockland
Place of Formation: New York
Address: 44 PARK AVE., P.O. BOX 277, SUFFERN, NY, United States, 10901

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
REUBEN ORTENBERG Chief Executive Officer 44 PARK AVE., P.O. BOX 277, SUFFERN, NY, United States, 10901

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 44 PARK AVE., P.O. BOX 277, SUFFERN, NY, United States, 10901

History

Start date End date Type Value
1981-07-29 1992-08-10 Name CORAL, ORTENBERG, MAYER, ZECK & PRIER, P.C.
1978-11-22 1981-07-29 Name CORAL & ORTENBERG, P.C.
1978-11-22 1992-11-17 Address 44 PARK AVE, PO BOX 277, SUFFERN, NY, 10901, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20150930060 2015-09-30 ASSUMED NAME LLC INITIAL FILING 2015-09-30
050527000200 2005-05-27 CERTIFICATE OF DISSOLUTION 2005-05-27
021105002102 2002-11-05 BIENNIAL STATEMENT 2002-11-01
010510002192 2001-05-10 BIENNIAL STATEMENT 2000-11-01
981110002406 1998-11-10 BIENNIAL STATEMENT 1998-11-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State