Search icon

COOLIDGE STONINGTON COURT REALTY CORP.

Print

Details

Entity Number 3296340

Status Inactive

NameCOOLIDGE STONINGTON COURT REALTY CORP.

CountyNew York

Date of registration 22 Dec 2005 (19 years ago)

Date of dissolution 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

DOS Process Agent

Name Role Address

COOLIDGE STONINGTON COURT REALTY CORP.

DOS Process Agent

4 West Red Oak Lane, Suite 200, AUTHORIZED PERSON, NY, United States, 10604

Chief Executive Officer

Name Role Address

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

History

Start date End date Type Value

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)

Filings

Filing Number Date Filed Type Effective Date

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