CNC CARE CENTER INC.

Name: | CNC CARE CENTER INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 27 Oct 1998 (27 years ago) |
Date of dissolution: | 16 Jan 2024 |
Entity Number: | 2310472 |
ZIP code: | 11226 |
County: | Kings |
Place of Formation: | New York |
Address: | 647 ROGERS AVENUE, BROOKLYN, NY, United States, 11226 |
Principal Address: | 647 ROGERS AVE, BROOKLYN, NY, United States, 11226 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
NORMA BOOTHE-DIXON | Chief Executive Officer | 647 ROGERS AVE, BROOKLYN, NY, United States, 11226 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 647 ROGERS AVENUE, BROOKLYN, NY, United States, 11226 |
Start date | End date | Type | Value |
---|---|---|---|
2010-11-04 | 2012-12-24 | Address | 194 STERLING ST, BROOKLYN, NY, 11226, USA (Type of address: Principal Executive Office) |
2006-10-03 | 2024-08-09 | Address | 647 ROGERS AVE, BROOKLYN, NY, 11226, USA (Type of address: Chief Executive Officer) |
2004-11-15 | 2006-10-03 | Address | 194 STERLING ST, BROOKLYN, NY, 11225, USA (Type of address: Chief Executive Officer) |
2000-09-29 | 2010-11-04 | Address | 194 STERLING ST, BROOKLYN, NY, 11225, USA (Type of address: Principal Executive Office) |
2000-09-29 | 2004-11-15 | Address | 647 ROGERS AVE, BROOKLYN, NY, 11226, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240809002886 | 2024-01-16 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-01-16 |
121224002104 | 2012-12-24 | BIENNIAL STATEMENT | 2012-10-01 |
101104002450 | 2010-11-04 | BIENNIAL STATEMENT | 2010-10-01 |
081014002508 | 2008-10-14 | BIENNIAL STATEMENT | 2008-10-01 |
061003002321 | 2006-10-03 | BIENNIAL STATEMENT | 2006-10-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State