Entity Name: | ONCURA INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 02 Aug 2004 (21 years ago) |
Date of dissolution: | 20 Jul 2015 (10 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 20 Jul 2015 (10 years ago) |
Document Number: | F04000004425 |
FEI/EIN Number |
01-0782911
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3350 N. Ridge Avenue, Arlington Heights, IL, 60004, US |
Mail Address: | PO BOX 2216, SCHENECTADY, NY, 12301, US |
Place of Formation: | DELAWARE |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
ONCURA, INC. 401K SAVINGS PLAN | 2012 | 010782911 | 2013-08-15 | ONCURA, INC. | 16 | |||||||||||||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2013-08-15 |
Name of individual signing | MARY RINDO |
Valid signature | Filed with authorized/valid electronic signature |
Role | Employer/plan sponsor |
Date | 2013-08-15 |
Name of individual signing | MARY RINDO |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role | Address |
---|---|---|
Perro Concetta | Secretary | 101 Carnegie Center, Princeton, NJ, 08540 |
McElligott Ann-Marie | Vice President | 12 CORPORATE WOODS BLVD., ALBANY, NY, 12211 |
Tindall Andrew | Director | 101 Carnegie Center, Princeton, NJ, 08540 |
Moench Theresa | President | 800 Centennial Ave, Piscataway, NJ, 08854 |
Moench Theresa | Director | 800 Centennial Ave, Piscataway, NJ, 08854 |
McElligott Ann-Marie | Administrator | 12 CORPORATE WOODS BLVD., ALBANY, NY, 12211 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2015-07-20 | - | - |
CHANGE OF MAILING ADDRESS | 2015-07-20 | 3350 N. Ridge Avenue, Arlington Heights, IL 60004 | - |
REGISTERED AGENT CHANGED | 2015-07-20 | REGISTERED AGENT REVOKED | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-04-17 | 3350 N. Ridge Avenue, Arlington Heights, IL 60004 | - |
REINSTATEMENT | 2012-06-05 | - | - |
REVOKED FOR ANNUAL REPORT | 2005-09-16 | - | - |
Name | Date |
---|---|
Withdrawal | 2015-07-20 |
ANNUAL REPORT | 2015-04-22 |
ANNUAL REPORT | 2014-04-17 |
ANNUAL REPORT | 2013-04-04 |
Reinstatement | 2012-06-05 |
Foreign Profit | 2004-08-02 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State