Search icon

PANACHE OF CROSS RIVER INC.

Print

Details

Entity Number 1821387

Status Inactive

NamePANACHE OF CROSS RIVER INC.

CountyWestchester

Date of registration 17 May 1994 (30 years ago)

Date of dissolution 28 Jul 2010

Legal typeDOMESTIC BUSINESS CORPORATION

Place of FormationNew York

Address 5 HUNT FARM, BOX 200, WACCABUC, NY, United States, 10597

Address ZIP code 10597

Principal Address 5 HUNT FARM, WACCABUC, NY, United States, 10597

Principal Address ZIP code 10597

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address

DIANE KENEALY

Chief Executive Officer

5 HUNT FARM, WACCABUC, NY, United States, 10597

DOS Process Agent

Name Role Address

DIANE KENEALY

DOS Process Agent

5 HUNT FARM, BOX 200, WACCABUC, NY, United States, 10597

History

Start date End date Type Value

1996-09-23

1998-06-30

Address

22 SCHOOL HOUSE ROAD, WACCABUC, NY, 10597, USA (Type of address: Chief Executive Officer)

1996-09-23

1998-06-30

Address

22 SCHOOL HOUSE ROAD, WACCABUC, NY, 10597, USA (Type of address: Principal Executive Office)

1996-09-23

1998-06-30

Address

22 SCHOOL HOUSE ROAD, WACCABUC, NY, 10597, USA (Type of address: Service of Process)

1994-05-17

1996-09-23

Address

ROUTE 35, YELLOW MONKEY VILLAGE, CROSS RIVER, NY, 10518, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date

DP-1858940

2010-07-28

DISSOLUTION BY PROCLAMATION

2010-07-28

980630002541

1998-06-30

BIENNIAL STATEMENT

1998-05-01

960923002213

1996-09-23

BIENNIAL STATEMENT

1996-05-01

940517000504

1994-05-17

CERTIFICATE OF INCORPORATION

1994-05-17

Date of last update: 05 Aug 2024

Sources: Companies info , Historical Data , Complaints , Contacts