Search icon

N. CANCRO, INC.

Company Details

Name: N. CANCRO, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Jan 1960 (65 years ago)
Date of dissolution: 07 Jul 2021
Entity Number: 125651
ZIP code: 10801
County: Westchester
Place of Formation: New York
Address: 104 4TH ST, NEW ROCHELLE, NY, United States, 10801

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 104 4TH ST, NEW ROCHELLE, NY, United States, 10801

Chief Executive Officer

Name Role Address
INES CANCRO Chief Executive Officer 104 4TH ST, NEW ROCHELLE, NY, United States, 10801

History

Start date End date Type Value
2014-03-05 2021-07-07 Address 104 4TH ST, NEW ROCHELLE, NY, 10801, USA (Type of address: Chief Executive Officer)
2014-03-05 2021-07-07 Address 104 4TH ST, NEW ROCHELLE, NY, 10801, USA (Type of address: Service of Process)
2012-02-22 2014-03-05 Address 104 FOURTH ST, NEW ROCHELLE, NY, 10801, USA (Type of address: Chief Executive Officer)
2002-01-07 2012-02-22 Address 104 FOURTH ST, NEW ROCHELLE, NY, 10801, USA (Type of address: Chief Executive Officer)
1998-02-03 2002-01-07 Address 27 WESTWOOD AVE, NEW ROCHELLE, NY, 10802, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
210707000104 2021-07-07 CERTIFICATE OF DISSOLUTION-CANCELLATION 2021-07-07
140305002154 2014-03-05 BIENNIAL STATEMENT 2014-01-01
120222002154 2012-02-22 BIENNIAL STATEMENT 2012-01-01
080215002467 2008-02-15 BIENNIAL STATEMENT 2008-01-01
060221002709 2006-02-21 BIENNIAL STATEMENT 2006-01-01

Court Cases

Court Case Summary

Filing Date:
2018-12-28
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
TRUSTEES OF THE LOCAL 1034 PEN
Party Role:
Plaintiff
Party Name:
N. CANCRO, INC.
Party Role:
Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State