Name: | THE CANNON GROUP, INCORPORATED |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 23 Oct 1967 (58 years ago) |
Date of dissolution: | 25 Nov 1985 |
Entity Number: | 215335 |
ZIP code: | 90028 |
County: | New York |
Place of Formation: | New York |
Address: | PRESIDENT, 6464 SUNSET BLVD, LOS ANGELES, CA, United States, 90028 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CANNON GROUP, INCORPORATED | DOS Process Agent | PRESIDENT, 6464 SUNSET BLVD, LOS ANGELES, CA, United States, 90028 |
Start date | End date | Type | Value |
---|---|---|---|
1983-07-13 | 1985-03-07 | Shares | Share type: PAR VALUE, Number of shares: 10000000, Par value: 0.01 |
1982-01-15 | 1985-11-25 | Address | 99 PARK AVE., NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
1980-09-03 | 1982-01-15 | Address | 9 E. 40TH ST., NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
1979-06-22 | 1980-09-03 | Address | 600 MADISON AVE., NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
1978-05-26 | 1979-06-22 | Address | HACKMYER & WALZER, 99 PARK AVE, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
C220877-2 | 1995-03-20 | ASSUMED NAME CORP INITIAL FILING | 1995-03-20 |
B292178-10 | 1985-11-25 | CERTIFICATE OF MERGER | 1985-11-25 |
B200637-3 | 1985-03-07 | CERTIFICATE OF AMENDMENT | 1985-03-07 |
B061532-2 | 1984-01-23 | CERTIFICATE OF MERGER | 1984-01-23 |
B000877-4 | 1983-07-13 | CERTIFICATE OF AMENDMENT | 1983-07-13 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State