PANCOR MARINE INC.

Name: | PANCOR MARINE INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 Nov 1986 (39 years ago) |
Entity Number: | 1126414 |
ZIP code: | 10980 |
County: | Rockland |
Place of Formation: | New York |
Address: | 23 GRASSY POINT RD, POB 659, STONY POINT, NY, United States, 10980 |
Shares Details
Shares issued 20000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 23 GRASSY POINT RD, POB 659, STONY POINT, NY, United States, 10980 |
Name | Role | Address |
---|---|---|
NANCY E PANEBIANCO | Chief Executive Officer | 6 HIDDEN VALLEY DR, SUFFERN, NY, United States, 10901 |
Start date | End date | Type | Value |
---|---|---|---|
1991-01-31 | 1993-01-27 | Address | P.O. BOX 659, STONY POINT, NY, 10980, USA (Type of address: Service of Process) |
1986-11-13 | 1991-01-31 | Address | CROFS COUNTY CENTER, SUITE 6T UPPER MALL, YONKERS, NY, 10704, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
141107006446 | 2014-11-07 | BIENNIAL STATEMENT | 2014-11-01 |
101105002393 | 2010-11-05 | BIENNIAL STATEMENT | 2010-11-01 |
081022002827 | 2008-10-22 | BIENNIAL STATEMENT | 2008-11-01 |
061025002628 | 2006-10-25 | BIENNIAL STATEMENT | 2006-11-01 |
041209002899 | 2004-12-09 | BIENNIAL STATEMENT | 2004-11-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State