Name: | CORNELL ASSOCIATES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 12 Apr 1954 (71 years ago) |
Date of dissolution: | 20 Feb 1996 |
Entity Number: | 94063 |
ZIP code: | 11570 |
County: | Nassau |
Place of Formation: | New York |
Address: | 30 BERKSHIRE RD., ROCKVILLE CENTRE, NY, United States, 11570 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
%MARTIN HOFFMAN | DOS Process Agent | 30 BERKSHIRE RD., ROCKVILLE CENTRE, NY, United States, 11570 |
Start date | End date | Type | Value |
---|---|---|---|
1981-11-23 | 1981-11-23 | Shares | Share type: PAR VALUE, Number of shares: 1000, Par value: 100 |
1981-11-23 | 1981-11-23 | Shares | Share type: PAR VALUE, Number of shares: 10000, Par value: 1 |
1954-04-12 | 1966-08-05 | Address | 185 MONTAGUE ST., NEW YORK, NY, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
C297105-2 | 2000-12-22 | ASSUMED NAME CORP INITIAL FILING | 2000-12-22 |
960220000696 | 1996-02-20 | CERTIFICATE OF MERGER | 1996-02-20 |
A817216-10 | 1981-11-23 | CERTIFICATE OF MERGER | 1981-11-23 |
572264-3 | 1966-08-05 | CERTIFICATE OF AMENDMENT | 1966-08-05 |
8711-56 | 1954-04-12 | CERTIFICATE OF INCORPORATION | 1954-04-12 |
Date of last update: 02 Mar 2025
Sources: New York Secretary of State