-
Home Page
›
-
Counties
›
-
New York
›
-
10038
›
-
S. B. CANTOR & CO., INC.
Company Details
Name: |
S. B. CANTOR & CO., INC. |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC BUSINESS CORPORATION |
Status: |
Inactive
|
Date of registration: |
09 Jun 1971 (54 years ago)
|
Date of dissolution: |
28 Oct 2009 |
Entity Number: |
309132 |
ZIP code: |
10038
|
County: |
New York |
Place of Formation: |
New York |
Address: |
116 JOHN ST., SUITE 3110, NEW YORK, NY, United States, 10038 |
Chief Executive Officer
Name |
Role |
Address |
GERARD A. MC CALLION
|
Chief Executive Officer
|
116 JOHN ST., SUITE 3110, NEW YORK, NY, United States, 10038
|
DOS Process Agent
Name |
Role |
Address |
THE CORPORATION
|
DOS Process Agent
|
116 JOHN ST., SUITE 3110, NEW YORK, NY, United States, 10038
|
Central Index Key
Latest Filings
History
Start date |
End date |
Type |
Value |
1986-10-01
|
1993-01-08
|
Address
|
116 JOHN STREET, SUITE 2201, NEW YORK, NY, 10038, USA (Type of address: Service of Process)
|
1971-06-09
|
1986-10-01
|
Address
|
79 WALL ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
DP-1800653
|
2009-10-28
|
DISSOLUTION BY PROCLAMATION
|
2009-10-28
|
C315569-2
|
2002-04-29
|
ASSUMED NAME CORP INITIAL FILING
|
2002-04-29
|
010604002642
|
2001-06-04
|
BIENNIAL STATEMENT
|
2001-06-01
|
990622002082
|
1999-06-22
|
BIENNIAL STATEMENT
|
1999-06-01
|
970529002454
|
1997-05-29
|
BIENNIAL STATEMENT
|
1997-06-01
|
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources:
New York Secretary of State