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
Name | Role | Address |
---|---|---|
UNITED STATES CORPORATION | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
THOMAS M BYRNE | Chief Executive Officer | 155 S. LIMERICK RD, LIMERICK, PA, United States, 19448 |
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) |
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