Name: | CORNELL HOLDING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 12 Jan 1946 (79 years ago) |
Date of dissolution: | 22 Jun 2021 |
Entity Number: | 57402 |
ZIP code: | 10128 |
County: | New York |
Place of Formation: | New York |
Address: | C/O STANLEY N. FUTTERMAN, ESQ., 153 E. 87TH STREET STE 7D, NEW YORK, NY, United States, 10128 |
Principal Address: | 480 C HERITAGE HILLS, SOMERS, NY, United States, 10589 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
STANLEY N. FUTTERMAN, ESQ_. | Agent | 153 E. 87TH STREET 7TH FL, NEW YORK, NY, 10128 |
Name | Role | Address |
---|---|---|
FRANCES LEVENSTEIN | Chief Executive Officer | 480C HERITAGE HILLS, SOMERS, NY, United States, 10589 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | C/O STANLEY N. FUTTERMAN, ESQ., 153 E. 87TH STREET STE 7D, NEW YORK, NY, United States, 10128 |
Start date | End date | Type | Value |
---|---|---|---|
2015-10-01 | 2021-06-22 | Address | 153 E. 87TH STREET 7TH FL, NEW YORK, NY, 10128, USA (Type of address: Registered Agent) |
2015-10-01 | 2021-06-22 | Address | C/O STANLEY N. FUTTERMAN, ESQ., 153 E. 87TH STREET STE 7D, NEW YORK, NY, 10128, USA (Type of address: Service of Process) |
2014-02-28 | 2021-06-22 | Address | 480C HERITAGE HILLS, SOMERS, NY, 10589, USA (Type of address: Chief Executive Officer) |
2012-11-06 | 2015-10-01 | Address | 480C HERITAGE HILLS, SOMERS, NY, 10589, USA (Type of address: Service of Process) |
2012-11-06 | 2014-02-28 | Address | 480C HERITAGE HILLS, SOMERS, NY, 10589, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210622000684 | 2021-06-22 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2021-06-22 |
151001000889 | 2015-10-01 | CERTIFICATE OF CHANGE | 2015-10-01 |
140228002144 | 2014-02-28 | BIENNIAL STATEMENT | 2014-01-01 |
121106002389 | 2012-11-06 | BIENNIAL STATEMENT | 2012-01-01 |
B321782-3 | 1986-02-13 | CERTIFICATE OF AMENDMENT | 1986-02-13 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State