THE CORCORAN GROUP EASTSIDE, INC.

Name: | THE CORCORAN GROUP EASTSIDE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 08 Sep 1980 (45 years ago) |
Date of dissolution: | 09 Feb 2011 |
Entity Number: | 649594 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 1 CAMPUS DRIVE, PARSIPPANY, NJ, United States, 07054 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Shares Details
Shares issued 100
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
BRUCE ZIPF | Chief Executive Officer | 1 CAMPUS DRIVE, PARSIPPANY, NJ, United States, 07054 |
Name | Role | Address |
---|---|---|
CSC | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2006-09-14 | 2008-08-12 | Address | 339 JEFFERSON RD, PARSIPPANY, NJ, 07054, USA (Type of address: Chief Executive Officer) |
2005-03-15 | 2006-09-14 | Address | 339 JEFFERSON ROAD, PARSIPPANY, NJ, 07054, USA (Type of address: Chief Executive Officer) |
2005-03-15 | 2006-09-14 | Address | 80 STATE ST, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2005-03-15 | 2008-08-12 | Address | 339 JEFFERSON ROAD, PARSIPPANY, NJ, 07054, USA (Type of address: Principal Executive Office) |
2001-05-01 | 2005-03-15 | Address | CHAPIN LLP, 405 LEXINGTON AVE, NEW YORK, NY, 10174, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110209000733 | 2011-02-09 | CERTIFICATE OF DISSOLUTION | 2011-02-09 |
110125002105 | 2011-01-25 | BIENNIAL STATEMENT | 2010-09-01 |
080812002516 | 2008-08-12 | BIENNIAL STATEMENT | 2008-09-01 |
060914002358 | 2006-09-14 | BIENNIAL STATEMENT | 2006-09-01 |
050315002552 | 2005-03-15 | BIENNIAL STATEMENT | 2004-09-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State