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 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
THERESA MOENCH | Chief Executive Officer | 800 CENTENNIAL AVENUE, PISCATAWAY, NJ, United States, 08854 |
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) |
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