Name: | THE BANNOCK GROUP, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 20 Aug 1987 (38 years ago) |
Date of dissolution: | 25 Jan 2012 |
Entity Number: | 1196066 |
ZIP code: | 10901 |
County: | Rockland |
Place of Formation: | New York |
Address: | 15 BANNOCK COURT, SUFFERN, NY, United States, 10901 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JAN FISHER | Chief Executive Officer | 15 BANNOCK COURT, SUFFERN, NY, United States, 10901 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 15 BANNOCK COURT, SUFFERN, NY, United States, 10901 |
Start date | End date | Type | Value |
---|---|---|---|
1999-08-24 | 2005-10-21 | Address | 15 BANNOCK COURT, SUFFERN, NY, 10901, USA (Type of address: Chief Executive Officer) |
1999-08-24 | 2005-10-21 | Address | 520 NORTH HIGHLAND AVE., UPPER NYACK, NY, 10960, USA (Type of address: Principal Executive Office) |
1999-08-24 | 2005-10-21 | Address | 520 NORTH HIGHLAND AVE., UPPER NYACK, NY, 10960, USA (Type of address: Service of Process) |
1993-03-22 | 1999-08-24 | Address | RR # 2 BOX 175, TOMKINS COVE, NY, 10986, USA (Type of address: Principal Executive Office) |
1993-03-22 | 1999-08-24 | Address | 6 OPAL COURT, POMONA, NY, 10970, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2110287 | 2012-01-25 | DISSOLUTION BY PROCLAMATION | 2012-01-25 |
070809002753 | 2007-08-09 | BIENNIAL STATEMENT | 2007-08-01 |
051021002003 | 2005-10-21 | BIENNIAL STATEMENT | 2005-08-01 |
030905002735 | 2003-09-05 | BIENNIAL STATEMENT | 2003-08-01 |
030228000556 | 2003-02-28 | CERTIFICATE OF AMENDMENT | 2003-02-28 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State