FIVE CORNERS NURSERY PROGRAM, INC.

Name: | FIVE CORNERS NURSERY PROGRAM, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 11 Jan 2001 (24 years ago) |
Date of dissolution: | 21 Jun 2021 |
Entity Number: | 2593315 |
ZIP code: | 10706 |
County: | Westchester |
Place of Formation: | New York |
Address: | 18 FARRAGUT AVENUE, HASTINGS-ON-HUDSON, NY, United States, 10706 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MARY CAHILL | Chief Executive Officer | 150 DRAPER LANE, 1H, DOBBS FERRY, NY, United States, 10522 |
Name | Role | Address |
---|---|---|
THE PROGRAM CLOSED PERMANENTLY IN 2020 DUE TO COVID-19. | DOS Process Agent | 18 FARRAGUT AVENUE, HASTINGS-ON-HUDSON, NY, United States, 10706 |
Start date | End date | Type | Value |
---|---|---|---|
2021-01-06 | 2022-05-13 | Address | 18 FARRAGUT AVENUE, HASTINGS-ON-HUDSON, NY, 10706, USA (Type of address: Service of Process) |
2021-01-06 | 2022-05-13 | Address | 150 DRAPER LANE, 1H, DOBBS FERRY, NY, 10522, USA (Type of address: Chief Executive Officer) |
2015-02-05 | 2021-01-06 | Address | 6 RIDGEDELL AVENUE, HASTINGS-ON-HUDSON, NY, 10706, USA (Type of address: Chief Executive Officer) |
2007-02-21 | 2021-01-06 | Address | 18 FARRAGUT AVENUE, HASTINGS-ON-HUDSON, NY, 10706, USA (Type of address: Service of Process) |
2007-02-21 | 2015-02-05 | Address | 6 RIDGE DELL AVENUE, HASTINGS-ON-HUDSON, NY, 10706, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220513000126 | 2021-06-21 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2021-06-21 |
210106062078 | 2021-01-06 | BIENNIAL STATEMENT | 2021-01-01 |
150205006240 | 2015-02-05 | BIENNIAL STATEMENT | 2015-01-01 |
130204002264 | 2013-02-04 | BIENNIAL STATEMENT | 2013-01-01 |
110413002576 | 2011-04-13 | BIENNIAL STATEMENT | 2011-01-01 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State