Search icon

L. CANNON & ASSOCIATES

Company Details

Name: L. CANNON & ASSOCIATES
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 Oct 1996 (29 years ago)
Date of dissolution: 21 Dec 2005
Entity Number: 2076904
ZIP code: 10947
County: New York
Place of Formation: Delaware
Foreign Legal Name: CANNON & ASSOCIATES, INC.
Fictitious Name: L. CANNON & ASSOCIATES
Address: 103-104 CORPORATE DR E, LANGHORNE, PA, United States, 10947

DOS Process Agent

Name Role
PROCESS ADDRESSEE RESIGNED DOS Process Agent

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
SALLY WEISBERG Chief Executive Officer 910 RIDGEBROOK RD, SPARKS, MD, United States, 21152

History

Start date End date Type Value
2002-11-25 2004-08-09 Address 225 W 34TH ST, NEW YORK, NY, 10122, USA (Type of address: Service of Process)
2000-12-28 2002-11-25 Address 103-104 CORPORATE DRIVE EAST, LANGHORNE, PA, 10947, USA (Type of address: Chief Executive Officer)
2000-12-28 2002-11-25 Address 103-104 CORPORATE DRIVE EAST, LANGHORNE, PA, 10947, USA (Type of address: Principal Executive Office)
2000-03-10 2004-08-23 Address 225 W. 34TH STREET, NEW YORK, NY, 10122, USA (Type of address: Registered Agent)
2000-03-10 2002-11-25 Address 225 W. 34TH STREET, NEW YORK, NY, 10122, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
051221000574 2005-12-21 CERTIFICATE OF TERMINATION 2005-12-21
040823000314 2004-08-23 CERTIFICATE OF RESIGNATION OF REGISTERED AGENT 2004-09-22
040809000254 2004-08-09 CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS 2004-08-09
031230000372 2003-12-30 CANCELLATION OF ANNULMENT OF AUTHORITY 2003-12-30
DP-1680062 2003-06-25 ANNULMENT OF AUTHORITY 2003-06-25

Date of last update: 14 Mar 2025

Sources: New York Secretary of State