CORA HOUSEWARES, INC.

Name: | CORA HOUSEWARES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 17 Oct 1980 (45 years ago) |
Date of dissolution: | 04 May 2023 |
Entity Number: | 657374 |
ZIP code: | 10471 |
County: | Bronx |
Place of Formation: | New York |
Address: | 5900 RIVERDALE AVENUE, BRONX, NY, United States, 10471 |
Principal Address: | 5922 DELAFIELD AVENUE, BRONX, NY, United States, 10471 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PATRICIA CASSIERE | Chief Executive Officer | 5900 RIVERDALE AVENUE, BRONX, NY, United States, 10471 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 5900 RIVERDALE AVENUE, BRONX, NY, United States, 10471 |
Start date | End date | Type | Value |
---|---|---|---|
2020-10-05 | 2023-08-30 | Address | 5900 RIVERDALE AVENUE, BRONX, NY, 10471, USA (Type of address: Chief Executive Officer) |
2008-09-29 | 2010-10-12 | Address | 5922 DELAFIELD AVE, BRONX, NY, 10471, USA (Type of address: Principal Executive Office) |
1995-05-02 | 2008-09-29 | Address | 5900 RIVERDALE AVENUE, BRONX, NY, 10471, USA (Type of address: Principal Executive Office) |
1995-05-02 | 2020-10-05 | Address | 5900 RIVERDALE AVENUE, BRONX, NY, 10471, USA (Type of address: Chief Executive Officer) |
1995-05-02 | 2023-08-30 | Address | 5900 RIVERDALE AVENUE, BRONX, NY, 10471, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230830000056 | 2023-05-04 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-05-04 |
201005061451 | 2020-10-05 | BIENNIAL STATEMENT | 2020-10-01 |
181001006163 | 2018-10-01 | BIENNIAL STATEMENT | 2018-10-01 |
161006006039 | 2016-10-06 | BIENNIAL STATEMENT | 2016-10-01 |
141014006057 | 2014-10-14 | BIENNIAL STATEMENT | 2014-10-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State