Name: | CORNELY BROTHERS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 Oct 1950 (75 years ago) |
Entity Number: | 64876 |
ZIP code: | 10550 |
County: | Westchester |
Place of Formation: | New York |
Address: | 62 WEST FIRST ST, MOUNT VERNON, NY, United States, 10550 |
Shares Details
Shares issued 0
Share Par Value 20000
Type CAP
Name | Role | Address |
---|---|---|
CHARLES CORNELY | Chief Executive Officer | 62 WEST FIRST ST, MT VERNON, NY, United States, 10550 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 62 WEST FIRST ST, MOUNT VERNON, NY, United States, 10550 |
Start date | End date | Type | Value |
---|---|---|---|
1995-07-18 | 1998-11-03 | Address | 62 WEST FIRST ST, MOUNT VERNON, NY, 10550, 3034, USA (Type of address: Chief Executive Officer) |
1950-10-13 | 1995-07-18 | Address | 226 SOUTH FULTON AVE., MOUNT VERNON, NY, 10550, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20131029061 | 2013-10-29 | ASSUMED NAME CORP INITIAL FILING | 2013-10-29 |
121024006146 | 2012-10-24 | BIENNIAL STATEMENT | 2012-10-01 |
101015002374 | 2010-10-15 | BIENNIAL STATEMENT | 2010-10-01 |
080924002496 | 2008-09-24 | BIENNIAL STATEMENT | 2008-10-01 |
060925002056 | 2006-09-25 | BIENNIAL STATEMENT | 2006-10-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State