Name: | NECOR ASSOCIATES INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 14 Sep 1987 (38 years ago) |
Date of dissolution: | 04 Mar 2008 |
Entity Number: | 1201677 |
ZIP code: | 11496 |
County: | Erie |
Place of Formation: | New York |
Address: | MILLERSPORT HIGHWAY &, DODGE ROAD, AMHERST, NY, United States, 11496 |
Principal Address: | 3499 EAST BAY COURT, MERRICK, NY, United States, 11566 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ADELMO CIOFFI | Chief Executive Officer | 3499 EAST BAY COURT, MERRICK, NY, United States, 11566 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | MILLERSPORT HIGHWAY &, DODGE ROAD, AMHERST, NY, United States, 11496 |
Start date | End date | Type | Value |
---|---|---|---|
1987-09-14 | 1993-06-03 | Address | 118-21 QUEENS BLVD, SUITE 615, FOREST HILLS, NY, 11375, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
080304000046 | 2008-03-04 | CERTIFICATE OF DISSOLUTION | 2008-03-04 |
070914003103 | 2007-09-14 | BIENNIAL STATEMENT | 2007-09-01 |
051116002967 | 2005-11-16 | BIENNIAL STATEMENT | 2005-09-01 |
030910002877 | 2003-09-10 | BIENNIAL STATEMENT | 2003-09-01 |
010910002481 | 2001-09-10 | BIENNIAL STATEMENT | 2001-09-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State