Search icon

THE CORCORAN GROUP EASTSIDE, INC.

Company claim

Is this your business?

Get access!

Company Details

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

Chief Executive Officer

Name Role Address
BRUCE ZIPF Chief Executive Officer 1 CAMPUS DRIVE, PARSIPPANY, NJ, United States, 07054

DOS Process Agent

Name Role Address
CSC DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Central Index Key

CIK number:
0001420651
Phone:
(973) 407-6880

Latest Filings

Form type:
EFFECT
File number:
333-148153-37
Filing date:
2008-01-09
File:
Form type:
S-4/A
File number:
333-148153-37
Filing date:
2008-01-09
File:
Form type:
S-4
File number:
333-148153-37
Filing date:
2007-12-18
File:

History

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)

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State