Search icon

CANORA FAMILY, INC.

Company Details

Name: CANORA FAMILY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Apr 1999 (26 years ago)
Entity Number: 2368929
ZIP code: 10710
County: Westchester
Place of Formation: New York
Address: 191 REMSEN ROAD, YONKERS, NY, United States, 10710

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LEONARD CANORA Chief Executive Officer 191 REMSEN ROAD, YONKERS, NY, United States, 10710

DOS Process Agent

Name Role Address
CANORA FAMILY, INC. DOS Process Agent 191 REMSEN ROAD, YONKERS, NY, United States, 10710

History

Start date End date Type Value
1999-04-20 2020-08-14 Address THE CORPORATION, 245 SAW MILL RIVER ROAD, HAWTHORNE, NY, 10532, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200814060220 2020-08-14 BIENNIAL STATEMENT 2019-04-01
990420000119 1999-04-20 CERTIFICATE OF INCORPORATION 1999-04-20

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0615418 Insurance 2006-12-22 other
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 900000
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 7
Filing Date 2006-12-22
Termination Date 2007-06-25
Date Issue Joined 2007-02-12
Pretrial Conference Date 2007-02-16
Section 1441
Sub Section NR
Status Terminated

Parties

Name CANORA FAMILY, INC.
Role Plaintiff
Name UNIVERSAL UNDERWRITERS INSURAN
Role Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State