Search icon

CORPORA PRODUCTS, INC.

Company Details

Name: CORPORA PRODUCTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 Dec 1980 (44 years ago)
Date of dissolution: 08 Mar 2001
Entity Number: 609656
ZIP code: 12207
County: New York
Place of Formation: New York
Principal Address: 2450 MEADOWBROOK PARKWAY, DULUTH, GA, United States, 30126
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
UNITED STATES CORPORATION DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
THOMAS M BYRNE Chief Executive Officer 155 S. LIMERICK RD, LIMERICK, PA, United States, 19448

History

Start date End date Type Value
1980-12-05 2001-02-09 Address 250 PARK AVE, NEW YORK, NY, 10177, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
010308000284 2001-03-08 CERTIFICATE OF DISSOLUTION 2001-03-08
010209002573 2001-02-09 BIENNIAL STATEMENT 2000-12-01
001130000634 2000-11-30 ANNULMENT OF DISSOLUTION 2000-11-30
DP-1372198 1998-09-23 DISSOLUTION BY PROCLAMATION 1998-09-23
A720808-9 1980-12-05 CERTIFICATE OF INCORPORATION 1980-12-05

Date of last update: 17 Mar 2025

Sources: New York Secretary of State