Search icon

CANORA LINCOLN MERCURY INC.

Company Details

Name: CANORA LINCOLN MERCURY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 Dec 1989 (36 years ago)
Date of dissolution: 14 May 2007
Entity Number: 1403947
ZIP code: 10541
County: Westchester
Place of Formation: New York
Address: 276 RT 6, MAHOPAC, NY, United States, 10541

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
LEONARD CANORA DOS Process Agent 276 RT 6, MAHOPAC, NY, United States, 10541

Chief Executive Officer

Name Role Address
LEONARD CANORA Chief Executive Officer 276 RT 6, MAHOPAC, NY, United States, 10541

History

Start date End date Type Value
1993-01-05 2006-02-24 Address 1719 E MAIN ST, PEEKSKILL, NY, 10566, USA (Type of address: Chief Executive Officer)
1993-01-05 2006-02-24 Address 1719 E MAIN ST, PEEKSKILL, NY, 10566, USA (Type of address: Principal Executive Office)
1993-01-05 2006-02-24 Address 1719 E MAIN ST, PEEKSKILL, NY, 10566, USA (Type of address: Service of Process)
1989-12-01 1993-01-05 Address 191 REMSEN RD., YONKERS, NY, 10710, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
070514000258 2007-05-14 CERTIFICATE OF DISSOLUTION 2007-05-14
060224002519 2006-02-24 BIENNIAL STATEMENT 2005-12-01
031126002609 2003-11-26 BIENNIAL STATEMENT 2003-12-01
011206002730 2001-12-06 BIENNIAL STATEMENT 2001-12-01
000112002115 2000-01-12 BIENNIAL STATEMENT 1999-12-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State