Name: | CORTES ENTERPRISE CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Jan 2018 (7 years ago) |
Entity Number: | 5268373 |
ZIP code: | 11787 |
County: | New York |
Place of Formation: | New York |
Address: | PO Box 505, Smithtown, NY, United States, 11787 |
Principal Address: | 92 Cornell Dr, Smithtown, NY, United States, 11787 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CORTES ENTERPRISE CORP. | DOS Process Agent | PO Box 505, Smithtown, NY, United States, 11787 |
Name | Role | Address |
---|---|---|
FABIAN CORTES | Chief Executive Officer | 92 CORNELL DR, SMITHTOWN, NY, United States, 11787 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-30 | 2025-01-30 | Address | 61-48 164TH STREET, SUITE: 3RD FL, FRESH MEADOWS, NY, 11365, USA (Type of address: Chief Executive Officer) |
2025-01-30 | 2025-01-30 | Address | 92 CORNELL DR, SMITHTOWN, NY, 11787, USA (Type of address: Chief Executive Officer) |
2025-01-30 | 2025-04-23 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-07-16 | 2025-01-30 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-05-10 | 2024-07-16 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250130019402 | 2025-01-30 | BIENNIAL STATEMENT | 2025-01-30 |
200113060313 | 2020-01-13 | BIENNIAL STATEMENT | 2020-01-01 |
180117010359 | 2018-01-17 | CERTIFICATE OF INCORPORATION | 2018-01-17 |
Date of last update: 24 Mar 2025
Sources: New York Secretary of State