Search icon

COURT LEASEHOLD CORPORATION

Company Details

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

DOS Process Agent

Name Role Address
SAM J. RAFFA DOS Process Agent 5 NORTHGATE DRIVE, SYOSSET, NY, United States, 11791

History

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)

Filings

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