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 |
Name | Role |
---|---|
PROCESS ADDRESSEE RESIGNED | DOS Process Agent |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
SALLY WEISBERG | Chief Executive Officer | 910 RIDGEBROOK RD, SPARKS, MD, United States, 21152 |
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) |
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