Search icon

CANTORS ASSEMBLY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CANTORS ASSEMBLY, INC.
Jurisdiction: New York
Legal type: DOMESTIC NOT-FOR-PROFIT CORPORATION
Status: Active
Date of registration: 29 Mar 1960 (65 years ago)
Entity Number: 127608
ZIP code: 44333
County: New York
Place of Formation: New York
Address: 55 SOUTH MILLER RD STE 201, FAIRLAWN, OH, United States, 44333

Chief Executive Officer

Name Role Address
CANTOR STEPHEN J STEIN Chief Executive Officer 55 SOUTH MILLER RD STE 201, FAIRLAWN, OH, United States, 44333

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 55 SOUTH MILLER RD STE 201, FAIRLAWN, OH, United States, 44333

History

Start date End date Type Value
2010-03-31 2015-10-26 Address 464 S HAWKINS AVE, AKRON, OH, 44320, USA (Type of address: Service of Process)
2010-03-31 2015-10-26 Address 464 S. HAWKINS AVE, AKRON, OH, 44320, USA (Type of address: Principal Executive Office)
2008-04-23 2015-10-26 Address 464 SOUTH HAWKINS AVE, AKRON, OH, 44320, USA (Type of address: Chief Executive Officer)
2004-03-12 2008-04-23 Address BETH EL CONG, 3080 BROADWAY / SUITE 613, NEW YORK, NY, 10027, 4050, USA (Type of address: Chief Executive Officer)
2004-03-12 2010-03-31 Address JTSA, 3080 BROADWAY / SUITE 613, NEW YORK, NY, 10027, 4649, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
151026002007 2015-10-26 BIENNIAL STATEMENT 2014-03-01
100331003551 2010-03-31 BIENNIAL STATEMENT 2010-03-01
080423002488 2008-04-23 AMENDMENT TO BIENNIAL STATEMENT 2008-03-01
060403002508 2006-04-03 BIENNIAL STATEMENT 2006-03-01
040312002723 2004-03-12 BIENNIAL STATEMENT 2004-03-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State