Search icon

ONCURA INC.

Company Details

Name: ONCURA INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 Jul 2003 (22 years ago)
Date of dissolution: 26 Oct 2015
Entity Number: 2925997
ZIP code: 10005
County: Nassau
Place of Formation: Delaware
Principal Address: 3350 N. RIDGE AVE., ARLINGTON PARK, IL, United States, 60004
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
THERESA MOENCH Chief Executive Officer 800 CENTENNIAL AVENUE, PISCATAWAY, NJ, United States, 08854

History

Start date End date Type Value
2012-07-13 2014-06-19 Address THE GROVE CENTER, WHITE LION ROAD, AMERSHAM, GBR (Type of address: Chief Executive Officer)
2012-07-13 2014-06-19 Address 101 CARNEGIE CENTER, PRINCETON, NJ, 08540, USA (Type of address: Principal Executive Office)
2012-07-13 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2003-07-01 2012-07-13 Address ATTN: CHIEF EXECUTIVE OFFICER, 1600 STEWART AVE., STE. 306, WESTBURY, NY, 11590, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-37397 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
151026000263 2015-10-26 CERTIFICATE OF TERMINATION 2015-10-26
150701006078 2015-07-01 BIENNIAL STATEMENT 2015-07-01
140619006056 2014-06-19 BIENNIAL STATEMENT 2013-07-01
120713002445 2012-07-13 BIENNIAL STATEMENT 2011-07-01
030701000773 2003-07-01 APPLICATION OF AUTHORITY 2003-07-01

Date of last update: 19 Jan 2025

Sources: New York Secretary of State