Name: | CENCOR, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 16 Jan 1978 (47 years ago) |
Date of dissolution: | 09 Jul 1990 |
Entity Number: | 466797 |
ZIP code: | 64105 |
County: | New York |
Place of Formation: | Delaware |
Address: | 12TH & MAIN, CITY CENTER SQUARE, KANSAS CITY, MO, United States, 64105 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
CENCOR, INC., ATT: LEGAL DEPT. | DOS Process Agent | 12TH & MAIN, CITY CENTER SQUARE, KANSAS CITY, MO, United States, 64105 |
Start date | End date | Type | Value |
---|---|---|---|
1985-12-04 | 1990-07-09 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1985-12-04 | 1990-07-09 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1978-01-16 | 1985-12-04 | Address | 277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Registered Agent) |
1978-01-16 | 1985-12-04 | Address | 277 PARK AVE, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20120418055 | 2012-04-18 | ASSUMED NAME CORP INITIAL FILING | 2012-04-18 |
C160668-3 | 1990-07-09 | SURRENDER OF AUTHORITY | 1990-07-09 |
B295584-2 | 1985-12-04 | CERTIFICATE OF AMENDMENT | 1985-12-04 |
A457768-4 | 1978-01-16 | APPLICATION OF AUTHORITY | 1978-01-16 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State