Search icon

FIVE CORNERS NURSERY PROGRAM, INC.

Company claim

Is this your business?

Get access!

Company Details

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

Chief Executive Officer

Name Role Address
MARY CAHILL Chief Executive Officer 150 DRAPER LANE, 1H, DOBBS FERRY, NY, United States, 10522

DOS Process Agent

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

Form 5500 Series

Employer Identification Number (EIN):
134154075
Plan Year:
2020
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
3
Sponsors Telephone Number:

History

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)

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State