Name: | COURT LEASEHOLD CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 09 Feb 1953 (72 years ago) |
Date of dissolution: | 26 Jun 1996 |
Entity Number: | 90679 |
ZIP code: | 11791 |
County: | Kings |
Place of Formation: | New York |
Address: | 5 NORTHGATE DRIVE, SYOSSET, NY, United States, 11791 |
Shares Details
Shares issued 0
Share Par Value 50000
Type CAP
Name | Role | Address |
---|---|---|
SAM J. RAFFA | DOS Process Agent | 5 NORTHGATE DRIVE, SYOSSET, NY, United States, 11791 |
Start date | End date | Type | Value |
---|---|---|---|
1953-02-09 | 1989-01-11 | Address | 41 UTICA AVE., BROOKLYN, NY, 11233, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1267415 | 1996-06-26 | DISSOLUTION BY PROCLAMATION | 1996-06-26 |
C014412-2 | 1989-05-23 | ANNULMENT OF DISSOLUTION | 1989-05-23 |
B728297-3 | 1989-01-11 | CERTIFICATE OF AMENDMENT | 1989-01-11 |
B013828-2 | 1983-08-24 | ASSUMED NAME CORP INITIAL FILING | 1983-08-24 |
DP-11249 | 1982-12-29 | DISSOLUTION BY PROCLAMATION | 1982-12-29 |
8420-59 | 1953-02-09 | CERTIFICATE OF INCORPORATION | 1953-02-09 |
Date of last update: 02 Mar 2025
Sources: New York Secretary of State