Name: | ONCOR ASSOCIATES INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 27 Feb 1978 (47 years ago) |
Date of dissolution: | 30 May 2002 |
Entity Number: | 474055 |
ZIP code: | 11787 |
County: | New York |
Place of Formation: | New York |
Address: | SEVEN FAIROAKS LANE, SMITHTOWN, NY, United States, 11787 |
Principal Address: | 10 PROSPECT STREET, GREAT NECK, NY, United States, 11021 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | SEVEN FAIROAKS LANE, SMITHTOWN, NY, United States, 11787 |
Name | Role | Address |
---|---|---|
NONE | Chief Executive Officer | NONE, NONE, NONE, NY, United States, 00000 |
Start date | End date | Type | Value |
---|---|---|---|
1993-03-15 | 1998-05-26 | Address | 47-04 VERNON BOULEVARD, LONG ISLAND CITY, NY, 11101, 5433, USA (Type of address: Service of Process) |
1978-02-27 | 1993-03-15 | Address | 4716 VERNON BLVD, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20140220011 | 2014-02-20 | ASSUMED NAME CORP INITIAL FILING | 2014-02-20 |
020530000198 | 2002-05-30 | CERTIFICATE OF DISSOLUTION | 2002-05-30 |
980526000214 | 1998-05-26 | CERTIFICATE OF AMENDMENT | 1998-05-26 |
940315002868 | 1994-03-15 | BIENNIAL STATEMENT | 1994-02-01 |
930315002646 | 1993-03-15 | BIENNIAL STATEMENT | 1993-02-01 |
A467087-4 | 1978-02-27 | CERTIFICATE OF INCORPORATION | 1978-02-27 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State