Name: | CNA SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 17 May 1982 (43 years ago) |
Date of dissolution: | 22 Aug 2007 |
Branch of: | CNA SERVICES, INC., Illinois (Company Number CORP_53597971) |
Entity Number: | 770580 |
ZIP code: | 60604 |
County: | New York |
Place of Formation: | Illinois |
Address: | 333 S. WABASH, CHICAGO, IL, United States, 60604 |
Principal Address: | 333 S WABASH AVE, CHICAGO, IL, United States, 60604 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 333 S. WABASH, CHICAGO, IL, United States, 60604 |
Name | Role | Address |
---|---|---|
CHARLES M DOWER | Chief Executive Officer | 333 S WABASH AVE, CHICAGO, IL, United States, 60604 |
Start date | End date | Type | Value |
---|---|---|---|
2004-06-30 | 2007-08-22 | Address | 111 EIGHTH AVE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2004-06-30 | 2006-05-26 | Address | 333 S WABASH AVE, CHICAGO, IL, 60685, USA (Type of address: Chief Executive Officer) |
2004-06-30 | 2006-05-26 | Address | 333 S WABASH AVE, CHICAGO, IL, 60685, USA (Type of address: Principal Executive Office) |
2000-05-18 | 2004-06-30 | Address | CNA PLAZA, CHICAGO, IL, 60685, USA (Type of address: Chief Executive Officer) |
2000-05-18 | 2004-06-30 | Address | CNA PLAZA, CHICAGO, IL, 60685, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
070822000347 | 2007-08-22 | SURRENDER OF AUTHORITY | 2007-08-22 |
060526002941 | 2006-05-26 | BIENNIAL STATEMENT | 2006-05-01 |
040630002560 | 2004-06-30 | BIENNIAL STATEMENT | 2004-05-01 |
020603002099 | 2002-06-03 | BIENNIAL STATEMENT | 2002-05-01 |
000518002426 | 2000-05-18 | BIENNIAL STATEMENT | 2000-05-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State