CANUTE CORPORATION

Name: | CANUTE CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 May 1955 (70 years ago) |
Entity Number: | 103583 |
ZIP code: | 02116 |
County: | New York |
Place of Formation: | New York |
Address: | Canute Corporation, 31 St. James Ave. Suite 760, Boston, MA, United States, 02116 |
Shares Details
Shares issued 0
Share Par Value 1200
Type CAP
Name | Role | Address |
---|---|---|
SUSANNE C. HOWARD | DOS Process Agent | Canute Corporation, 31 St. James Ave. Suite 760, Boston, MA, United States, 02116 |
Name | Role | Address |
---|---|---|
MARK SIMON | Chief Executive Officer | CANUTE CORPORATION, 31 ST. JAMES AVE. SUITE 760, BOSTON, MA, United States, 02116 |
Start date | End date | Type | Value |
---|---|---|---|
2025-05-06 | 2025-05-06 | Address | C/O JP MORGAN CHASE, 1111 POLARIS PKWY OH1-1275, COLUMBUS, OH, 43240, USA (Type of address: Chief Executive Officer) |
2025-05-06 | 2025-05-06 | Address | CANUTE CORPORATION, 31 ST. JAMES AVE. SUITE 760, BOSTON, MA, 02116, USA (Type of address: Chief Executive Officer) |
2024-03-15 | 2025-05-06 | Address | CANUTE CORPORATION, 31 ST. JAMES AVE. SUITE 760, BOSTON, MA, 02116, USA (Type of address: Chief Executive Officer) |
2024-03-15 | 2024-03-15 | Address | CANUTE CORPORATION, 31 ST. JAMES AVE. SUITE 760, BOSTON, MA, 02116, USA (Type of address: Chief Executive Officer) |
2024-03-15 | 2024-03-15 | Address | C/O JP MORGAN CHASE, 1111 POLARIS PKWY OH1-1275, COLUMBUS, OH, 43240, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250506002486 | 2025-05-06 | BIENNIAL STATEMENT | 2025-05-06 |
240315002510 | 2024-03-15 | BIENNIAL STATEMENT | 2024-03-15 |
210701001590 | 2021-07-01 | BIENNIAL STATEMENT | 2021-07-01 |
190524002116 | 2019-05-24 | BIENNIAL STATEMENT | 2019-05-01 |
170511002012 | 2017-05-11 | BIENNIAL STATEMENT | 2017-05-01 |
This company hasn't received any reviews.
Date of last update: 19 Mar 2025
Sources: New York Secretary of State