Search icon

ERNEST CODELIA, P.C.

Company Details

Name: ERNEST CODELIA, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 26 Oct 1982 (43 years ago)
Date of dissolution: 17 May 2006
Entity Number: 800628
ZIP code: 10473
County: Bronx
Place of Formation: New York
Address: 1967 TURNBULL AVE, BRONX, NY, United States, 10473

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ERNEST J. CODELIA, ESQ. Chief Executive Officer 1967 TURNBULL AVE, BRONX, NY, United States, 10473

DOS Process Agent

Name Role Address
ERNEST J. CODELIA, ESQ. DOS Process Agent 1967 TURNBULL AVE, BRONX, NY, United States, 10473

History

Start date End date Type Value
1982-10-26 1992-11-09 Address 1967 TURNBULL AVE., BRONX, NY, 10473, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
060517000647 2006-05-17 CERTIFICATE OF DISSOLUTION 2006-05-17
041117002230 2004-11-17 BIENNIAL STATEMENT 2004-10-01
020924002211 2002-09-24 BIENNIAL STATEMENT 2002-10-01
001003002005 2000-10-03 BIENNIAL STATEMENT 2000-10-01
981019002120 1998-10-19 BIENNIAL STATEMENT 1998-10-01

Court Cases

Court Case Summary

Filing Date:
1998-08-05
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Statutory Actions

Parties

Party Name:
COWAN,
Party Role:
Plaintiff
Party Name:
ERNEST CODELIA, P.C.
Party Role:
Defendant

Court Case Summary

Filing Date:
1997-02-11
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Bankruptcy Appeals Rule 28 USC 158

Parties

Party Name:
ERNEST CODELIA, P.C.
Party Role:
Plaintiff
Party Name:
BOBE,
Party Role:
Defendant

Date of last update: 17 Mar 2025

Sources: New York Secretary of State