Search icon

CORTEL BUSINESS SOLUTIONS, INC.

Company Details

Name: CORTEL BUSINESS SOLUTIONS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 06 Apr 1982 (43 years ago)
Entity Number: 762432
ZIP code: 10018
County: New York
Place of Formation: New Jersey
Principal Address: 171 CENTRAL AVE, HILLSIDE, NJ, United States, 07205
Address: 470 FASHION AVE, FL 8, NEW YORK, NY, United States, 10018

Chief Executive Officer

Name Role Address
EDWARD J KILLMER, JR Chief Executive Officer 171 CENTRAL AVE, HILLSIDE, NJ, United States, 07205

DOS Process Agent

Name Role Address
JUSTIN LIPPOLIS DOS Process Agent 470 FASHION AVE, FL 8, NEW YORK, NY, United States, 10018

Agent

Name Role Address
GABRIEL W. FALBO, JR Agent 470 FASHION AVE FL 8, NEW YORK, NY, 10018

Form 5500 Series

Employer Identification Number (EIN):
222279772
Plan Year:
2017
Number Of Participants:
84
Sponsors DBA Name:
BLUEPRINT TECHNOLOGIES, INC.
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
76
Sponsors DBA Name:
BLUEPRINT TECHNOLOGIES, INC.
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
77
Sponsors DBA Name:
BLUEPRINT TECHNOLOGIES, INC.
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
79
Sponsors DBA Name:
BLUEPRINT TECHNOLOGIES, INC.
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
73
Sponsors DBA Name:
BLUEPRINT TECHNOLOGIES, INC.
Sponsors Telephone Number:

History

Start date End date Type Value
2018-04-02 2018-09-28 Address 470 FASHION AVE, FL 8, NEW YORK, NY, 10018, 7850, USA (Type of address: Principal Executive Office)
2018-04-02 2018-09-28 Address 470 FASHION AVE, FL 8, NEW YORK, NY, 10018, 7850, USA (Type of address: Chief Executive Officer)
2016-04-11 2018-04-02 Address JUSTIN LIPPOLIS, 239A NEW BRUNSWICK AVE, PERTH AMBOY, NJ, 08861, 4146, USA (Type of address: Service of Process)
2016-03-02 2018-04-02 Address 470 FASHION AVE FLR 8, NEW YORK, NY, 10018, 7850, USA (Type of address: Chief Executive Officer)
2016-03-02 2018-04-02 Address 239A NEW BRUNSWICK AVE, PERTH AMBOY, NJ, 08861, 4146, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
180928002019 2018-09-28 AMENDMENT TO BIENNIAL STATEMENT 2018-04-01
180913000546 2018-09-13 CERTIFICATE OF CHANGE 2018-09-13
180402006537 2018-04-02 BIENNIAL STATEMENT 2018-04-01
160411006208 2016-04-11 BIENNIAL STATEMENT 2016-04-01
160302002009 2016-03-02 AMENDMENT TO BIENNIAL STATEMENT 2014-04-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State