Search icon

CANCER ABCS INC.

Branch

Company Details

Entity Name: CANCER ABCS INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Non-Profit
Status: Inactive
Date Filed: 12 Feb 2020 (5 years ago)
Branch of: CANCER ABCS INC., NEW YORK (Company Number 5105458)
Date of dissolution: 27 Sep 2024 (4 months ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (4 months ago)
Document Number: F20000000776
FEI/EIN Number 820920148
Address: 315 HICKS STREET, BROOKLYN, NY, 11201, US
Mail Address: 315 HICKS STREET, BROOKLYN, NY, 11201, US
Place of Formation: NEW YORK

Agent

Name Role Address
Nowak Barbara SDr. Agent 3610 South Ocean Blvd, South Palm Beach, FL, 33480

Chairman

Name Role Address
NOWAK JOEL Chairman 315 HICKS ST, BROOKLYN, NY, 11201

President

Name Role Address
NOWAK JOEL President 315 HICKS ST, BROOKLYN, NY, 11201

Vice Chairman

Name Role Address
CONBOY GARY Vice Chairman 100 BAYER BLVD., WHIPPANY, NJ, 07981

Director

Name Role Address
LEBOWITZ WENDY Director 315 HICKS ST., BROOKLYN, NY, 11201
NICHOLS LISA Director 414 EAST 88TH ST., APT 1A, NEW YORK, NY, 10128

Secretary

Name Role Address
LEBOWITZ WENDY Secretary 315 HICKS ST., BROOKLYN, NY, 11201

Treasurer

Name Role Address
LEBOWITZ WENDY Treasurer 315 HICKS ST., BROOKLYN, NY, 11201

Vice President

Name Role Address
NICHOLS LISA Vice President 414 EAST 88TH ST., APT 1A, NEW YORK, NY, 10128

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2024-09-27 No data No data
REINSTATEMENT 2023-12-15 No data No data
REGISTERED AGENT NAME CHANGED 2023-12-15 Nowak, Barbara Sue, Dr. No data
REGISTERED AGENT ADDRESS CHANGED 2023-12-15 3610 South Ocean Blvd, Apt 407, South Palm Beach, FL 33480 No data
REVOKED FOR ANNUAL REPORT 2023-09-22 No data No data

Documents

Name Date
REINSTATEMENT 2023-12-15
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-04-10
Foreign Non-Profit 2020-02-12

Date of last update: 02 Feb 2025

Sources: Florida Department of State