-
Home Page
›
-
Counties
›
-
Westchester
›
-
10710
›
-
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