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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 104 4TH ST, NEW ROCHELLE, NY, United States, 10801 |
Name | Role | Address |
---|---|---|
INES CANCRO | Chief Executive Officer | 104 4TH ST, NEW ROCHELLE, NY, United States, 10801 |
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) |
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 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State