Search icon

JANCOR CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: JANCOR CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 Mar 1995 (30 years ago)
Date of dissolution: 17 Feb 2021
Entity Number: 1906589
ZIP code: 10562
County: Orange
Place of Formation: New York
Address: 19 LINCOLN PLACE, 52, OSSINING, NY, United States, 10562

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 19 LINCOLN PLACE, 52, OSSINING, NY, United States, 10562

Chief Executive Officer

Name Role Address
JANET CARRUS Chief Executive Officer 19 LINCOLN PLACE, 52, OSSINING, NY, United States, 10562

History

Start date End date Type Value
2003-03-20 2018-12-18 Address 923 SAW MILL RIVER RD, PMB #210, ARDSLEY, NY, 10502, USA (Type of address: Service of Process)
2003-03-20 2018-12-18 Address 923 SAW MILL RIVER ROAD, PMB #210, ARDSLEY, NY, 10502, USA (Type of address: Principal Executive Office)
2003-03-20 2018-12-18 Address 923 SAW MILL RIVER ROAD, PMB #210, ARDSLEY, NY, 10502, USA (Type of address: Chief Executive Officer)
2001-03-29 2003-03-20 Address 923 SAW MILL RIVER RD, BMP #210, ARDSLEY, NY, 10502, USA (Type of address: Principal Executive Office)
2001-03-29 2003-03-20 Address 923 SAW MILL RIVER RD, PMB #210, ARDSLEY, NY, 10502, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
210217000436 2021-02-17 CERTIFICATE OF DISSOLUTION 2021-02-17
181218002018 2018-12-18 BIENNIAL STATEMENT 2017-03-01
110413002380 2011-04-13 BIENNIAL STATEMENT 2011-03-01
090709002630 2009-07-09 BIENNIAL STATEMENT 2009-03-01
060109002209 2006-01-09 BIENNIAL STATEMENT 2005-03-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State