Search icon

CORLINLA INC.

Print

Details

Entity Number 1281286

Status Active

NameCORLINLA INC.

CountyWestchester

Date of registration 01 Aug 1988 (36 years ago)

Legal typeDOMESTIC BUSINESS CORPORATION

Place of FormationNew York

Address 11 JUDSON AVENUE, DOBBS FERRY, NY, United States, 10522

Address ZIP code 10522

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address

COREY GOLDBERG

Chief Executive Officer

11 JUDSON AVENUE, DOBBS FERRY, NY, United States, 10522

DOS Process Agent

Name Role Address

COREY GOLDBERG

DOS Process Agent

11 JUDSON AVENUE, DOBBS FERRY, NY, United States, 10522

History

Start date End date Type Value

1993-06-09

1995-06-14

Address

29 PLEASANTVILLE ROAD, OSSINING, NY, 10562, USA (Type of address: Chief Executive Officer)

1993-06-09

1995-06-14

Address

29 PLEASANTVILLE ROAD, OSSINING, NY, 10562, USA (Type of address: Principal Executive Office)

1993-06-09

1995-06-14

Address

29 PLEASANTVILLE ROAD, OSSINING, NY, 10562, USA (Type of address: Service of Process)

1988-08-01

1993-06-09

Address

11 JUDSON AVE, DOBBS FERRY, NY, 10522, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date

100901002235

2010-09-01

BIENNIAL STATEMENT

2010-08-01

080807003471

2008-08-07

BIENNIAL STATEMENT

2008-08-01

060913002308

2006-09-13

BIENNIAL STATEMENT

2006-08-01

040902002372

2004-09-02

BIENNIAL STATEMENT

2004-08-01

020819002693

2002-08-19

BIENNIAL STATEMENT

2002-08-01

000915002158

2000-09-15

BIENNIAL STATEMENT

2000-08-01

950614002052

1995-06-14

BIENNIAL STATEMENT

1993-08-01

930609002530

1993-06-09

BIENNIAL STATEMENT

1992-08-01

B668854-3

1988-08-01

CERTIFICATE OF INCORPORATION

1988-08-01

Date of last update: 30 Jul 2024

Sources: Companies info , Historical Data , Complaints , Contacts