THE CORTLAND COMPANIES, INC.

Main Information

Company Name THE CORTLAND COMPANIES, INC.
Foreign Legal Name -
Entity Type: Foreign For-Profit Corporation
Business Id 2007032600235
Company Status Revoked
Domicile State Delaware
Creation Date 2007-03-23
Original Formation Date 2004-06-03
Inactive Date 2010-10-19
Report Due Date 2009-03-31
Renewal Date -
Years Due
2009/2010, 2011/2012, 2013/2014, 2015/2016
Company Agent CT CORPORATION SYSTEM

About Company

THE CORTLAND COMPANIES, INC. operates as a Foreign For-Profit Corporation with business ID 702513.

THE CORTLAND COMPANIES, INC. was formed on Friday 23rd March 2007, so this company age is seventeen years, one month and fifteen days. This company status is currently revoked .

Principal office address of THE CORTLAND COMPANIES, INC. is 200 PARK AVE, NEW YORK, NY, 10166, USA. This address coordinates are: 40° 45' 12.7" N , 73° 58' 35.9" W.

There are currently two company principals in THE CORTLAND COMPANIES, INC.. They are: president NEAL A KAYES, secretary JONATHAN A STEIN. This company agent is CT CORPORATION SYSTEM. According to the register, this agent type is Business.

Check more the companies.

QR Code

Scan QR Code below with qrcode app on your smarthpone to get THE CORTLAND COMPANIES, INC. data.

THE CORTLAND COMPANIES, INC. on map

GPS Data: 40° 45' 12.7" N     73° 58' 35.9" W

Address

Principal Office Address: 200 PARK AVE, NEW YORK, NY, 10166, USA
Applicant Address: -

Company Agent

Name CT CORPORATION SYSTEM
Type Business
Address 251 E OHIO ST, STE 1100, INDIANAPOLIS, IN, 46204, USA
CT CORPORATION SYSTEM

Incorporators

Name Title Address
No records in database

Principals

Name Title Address
NEAL A KAYES President 200 PARK AVE, NEW YORK, NY, 10166, USA
View NEAL A KAYES Full Report »
JONATHAN A STEIN Secretary 200 PARK AVE, NEW YORK, NY, 10166, USA
View JONATHAN A STEIN Full Report »

Filings

Type Filing Date Effective Date Filling Number
Application for Certificate of Authority 2007-03-23 2007-03-23 0004236953
Application for Amended Certificate of Authority 2007-09-20 2007-09-20 0004236954
Revocation of Certificate of Authority 2010-10-19 2010-10-19 0004236955

Previous Names

Name Filing Date Effective Date Filling Number
SANLO HOLDINGS, INC. 2007-09-20 2007-09-20 0004236954

Nearby Comanies

NameAddressStatus
MBSC SECURITIES CORPORATION 200 Park Ave, New York, NY, 10166, USA Active
EASTERN COMPUTER CORPORATION 200 PARK AVE, NEW YORK, NY, USA Revoked
WERTHEIM SCHRODER & CO INCORPORATED 200 PARK AVE, NEW YORK, NY, 10017, USA Revoked
DREYFUS MANAGEMENT INC 200 PArk Avenue, NEW YORK, NY, 10166, USA Revoked
INSTLCORP INC 200 PARK AVE, NEW YORK, NY, 10017, USA Revoked
KEENE CORPORATION 200 PARK AV, NEW YORK, NY, USA Withdrawn
PAN AMERICAN WORLD AIRWAYS INC PAN AM BLDG, P O BOX 51727, NEW YORK, NY, 10017, USA Withdrawn
MONITOR PETROLEUM CORP 200 PARK AVE, NEW YORK, NY, USA Revoked
WELDOTHERM INC 200 PARK AV, NEW YORK, NY, USA Revoked
MITSUI & CO (U.S.A.) INC 200 PARK AVE, NEW YORK, NY, 10166, USA Active

Similar Companies By Name

NameAddressStatus
THE "400" CONSTRUCTORS INC Revoked
THE "500" EARTH SCIENCES CLUB OF INDIANAPOLIS, INDIANA, INC. 650 w henry road, Kirklin, IN, 46050, USA Active
THE "500" OPTIMIST CLUB OF SPEEDWAY, INC. 2958 HORSE HILL E. DR., INDIANAPOLIS, IN, 46214, USA Admin Dissolved
THE "A" AND "R" COMPANY, INC. 2130 N DR. MARTIN LUTHER KING BLVD., MUNCIE, IN, 47303, USA Active
THE "A" TEAM LLC 4455 SOUTHPORT CROSSING WAY, INDIANAPOLIS, IN, 46237, USA Admin Dissolved
THE "B" HIVE, INC. 2512 SUITE B, FRANKFORT, IN, 46041, USA Admin Dissolved
THE "B" LANDSCAPING COMPANY, LLC 30036 CR 24, ELKHART, IN, 46517, USA Active
THE "BEAR" NECESSITIES, INCORPORATED 1385 BLACKHAWK DR, COLUMBUS, IN, 47201, USA Admin Dissolved
THE "C" CORPORATION, INC. 4584 W Small Rd, LAPORTE, IN, 46350, USA Voluntarily Dissolved
THE "H" FACTOR CORP. Admin Dissolved

THE CORTLAND COMPANIES, INC. Reviews

Be the first to comment

0 comments