CANNON SLINE INDUSTRIAL, INC.

Name: | CANNON SLINE INDUSTRIAL, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 22 May 2003 (22 years ago) |
Date of dissolution: | 21 Jun 2021 |
Entity Number: | 2909867 |
ZIP code: | 85282 |
County: | Albany |
Place of Formation: | Delaware |
Address: | 1501 W. FOUNTAINHEAD PARKWAY, SUITE 550, TEMPE, AZ, United States, 85282 |
Principal Address: | 7820 GRAPHICS DRIVE, SUITE 200, TINLEY PARK, IL, United States, 60477 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Name | Role | Address |
---|---|---|
WILFRED COLON | Chief Executive Officer | 7820 GRAPHICS DRIVE, SUITE 200, TINLEY PARK, IL, United States, 60477 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1501 W. FOUNTAINHEAD PARKWAY, SUITE 550, TEMPE, AZ, United States, 85282 |
Start date | End date | Type | Value |
---|---|---|---|
2019-05-03 | 2021-11-18 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2019-05-03 | 2021-11-18 | Address | 7820 GRAPHICS DRIVE, SUITE 200, TINLEY PARK, IL, 60477, USA (Type of address: Chief Executive Officer) |
2017-05-10 | 2019-05-03 | Address | 4527 COLUMBIA AVE BLDG 12, 2ND FL, HAMMOND, IN, 46327, USA (Type of address: Chief Executive Officer) |
2015-05-11 | 2017-05-10 | Address | 7820 GRAPHICS DRIVE, SUITE 105, TINLEY PARK, IL, 60477, USA (Type of address: Chief Executive Officer) |
2013-05-15 | 2015-05-11 | Address | 7820 GRAPHICS DRIVE, SUITE 105, TINLEY PARK, IL, 60477, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
211118000142 | 2021-06-21 | SURRENDER OF AUTHORITY | 2021-06-21 |
190503060926 | 2019-05-03 | BIENNIAL STATEMENT | 2019-05-01 |
170510006089 | 2017-05-10 | BIENNIAL STATEMENT | 2017-05-01 |
160923000772 | 2016-09-23 | CERTIFICATE OF CHANGE | 2016-09-23 |
150511006252 | 2015-05-11 | BIENNIAL STATEMENT | 2015-05-01 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State