S. B. CANTOR & CO., INC.

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 |
Name | Role | Address |
---|---|---|
GERARD A. MC CALLION | Chief Executive Officer | 116 JOHN ST., SUITE 3110, NEW YORK, NY, United States, 10038 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 116 JOHN ST., SUITE 3110, NEW YORK, NY, United States, 10038 |
A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly
traded on U.S. stock exchanges, File reports with the SEC.
Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must
comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR
database.
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) |
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