Entity Number 3296340
Status Inactive
NameCOOLIDGE STONINGTON COURT REALTY CORP.
CountyNew York
Date of registration 22 Dec 2005 (19 years ago) 22 Dec 2005
Date of dissolution 01 Jul 2022 01 Jul 2022
Legal typeDOMESTIC BUSINESS CORPORATION
Place of FormationNew York
Principal Address C/O HOULIHAN-PARNES REALTORS, 4 WEST RED OAK LANE, STE 200, WHITE PLAINS, NY, United States, 10604
Principal Address ZIP code 10604
Address 4 West Red Oak Lane, Suite 200, AUTHORIZED PERSON, NY, United States, 10604
Address ZIP code 10604
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
COOLIDGE STONINGTON COURT REALTY CORP.
DOS Process Agent
4 West Red Oak Lane, Suite 200, AUTHORIZED PERSON, NY, United States, 10604
ROBERT V TIBURZI JR
Chief Executive Officer
C/O HOULIHAN-PARNES REALTORS, 4 WEST RED OAK LANE, STE 200, WHITE PLAINS, NY, United States, 10604
2024-06-20
2024-06-20
Address
C/O HOULIHAN-PARNES REALTORS, 4 WEST RED OAK LANE, STE 200, WHITE PLAINS, NY, 10604, USA (Type of address: Chief Executive Officer)
2024-06-20
2023-12-21
Address
4 West Red Oak Lane, Suite 200, AUTHORIZED PERSON, NY, 10604, USA (Type of address: Service of Process)
2024-06-20
2023-12-21
Address
C/O HOULIHAN-PARNES REALTORS, 4 WEST RED OAK LANE, STE 200, WHITE PLAINS, NY, 10604, USA (Type of address: Chief Executive Officer)
2023-12-21
2023-12-21
Address
C/O HOULIHAN-PARNES REALTORS, 4 WEST RED OAK LANE, STE 200, WHITE PLAINS, NY, 10604, USA (Type of address: Chief Executive Officer)
2022-07-01
2023-12-21
Shares
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2019-12-27
2024-06-20
Address
4 WEST RED OAK LANE, STE 200, SUITE 200, WHITE PLAINS, NY, 10604, USA (Type of address: Service of Process)
2017-12-04
2019-12-27
Address
4 WEST RED OAK LANE, STE 200, SUITE 200, WHITE PLAINS, NY, 10604, USA (Type of address: Service of Process)
2015-12-01
2017-12-04
Address
4 WEST RED OAK LANE, STE 200, WHITE PLAINS, NY, 10604, USA (Type of address: Service of Process)
2015-12-01
2024-06-20
Address
C/O HOULIHAN-PARNES REALTORS, 4 WEST RED OAK LANE, STE 200, WHITE PLAINS, NY, 10604, USA (Type of address: Chief Executive Officer)
2011-12-28
2015-12-01
Address
4 WEST RED OAK LANE, 200, WHITE PLAINS, NY, 10604, USA (Type of address: Chief Executive Officer)
231221001370
2023-12-21
BIENNIAL STATEMENT
2023-12-21
240620000478
2022-07-01
CERTIFICATE OF DISSOLUTION-CANCELLATION
2022-07-01
211215002404
2021-12-15
BIENNIAL STATEMENT
2021-12-15
191227060249
2019-12-27
BIENNIAL STATEMENT
2019-12-01
171204007344
2017-12-04
BIENNIAL STATEMENT
2017-12-01
151201007435
2015-12-01
BIENNIAL STATEMENT
2015-12-01
131210006236
2013-12-10
BIENNIAL STATEMENT
2013-12-01
111228002414
2011-12-28
BIENNIAL STATEMENT
2011-12-01
091221003091
2009-12-21
BIENNIAL STATEMENT
2009-12-01
080423002577
2008-04-23
BIENNIAL STATEMENT
2007-12-01
Date of last update: 08 Aug 2024
Sources: Companies info , Historical Data , Complaints , Contacts