Search icon

CANNON & ASSOCIATES, LLC

Company Details

Name: CANNON & ASSOCIATES, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 28 Aug 2003 (22 years ago)
Date of dissolution: 21 Oct 2020
Entity Number: 2948208
ZIP code: 12260
County: Albany
Place of Formation: Delaware
Address: 99 WASHINGTON AVENUE, SUITE 1008, ALBANY, NY, United States, 12260

DOS Process Agent

Name Role Address
REGISTERED AGENT SOLUTIONS, INC. DOS Process Agent 99 WASHINGTON AVENUE, SUITE 1008, ALBANY, NY, United States, 12260

Agent

Name Role
REGISTERED AGENT REVOKED Agent

History

Start date End date Type Value
2011-10-06 2015-07-14 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2011-10-06 2015-07-14 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2011-08-29 2011-10-06 Address 680 SOUTH FOURTH STREET, LOUISVILLE, KY, 40202, USA (Type of address: Service of Process)
2009-01-30 2011-10-06 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2009-01-30 2011-08-29 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2003-08-28 2009-01-30 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2003-08-28 2009-01-30 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
201021000175 2020-10-21 CERTIFICATE OF TERMINATION 2020-10-21
190805062360 2019-08-05 BIENNIAL STATEMENT 2019-08-01
170801007158 2017-08-01 BIENNIAL STATEMENT 2017-08-01
150804006805 2015-08-04 BIENNIAL STATEMENT 2015-08-01
150714000671 2015-07-14 CERTIFICATE OF CHANGE 2015-07-14
130910002286 2013-09-10 BIENNIAL STATEMENT 2013-08-01
111006000124 2011-10-06 CERTIFICATE OF CHANGE 2011-10-06
110829002446 2011-08-29 BIENNIAL STATEMENT 2011-08-01
090827002539 2009-08-27 BIENNIAL STATEMENT 2009-08-01
090130000050 2009-01-30 CERTIFICATE OF CHANGE 2009-01-30

Date of last update: 12 Mar 2025

Sources: New York Secretary of State