Search icon

24 CANOE PLACE OWNERS INC.

Company Details

Name: 24 CANOE PLACE OWNERS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Feb 1988 (37 years ago)
Entity Number: 1233648
ZIP code: 11362
County: Suffolk
Place of Formation: New York
Address: 241-73B OAK PARK DR, DOUGLASTON, NY, United States, 11362

Shares Details

Shares issued 6000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
GRANT WERNER DOS Process Agent 241-73B OAK PARK DR, DOUGLASTON, NY, United States, 11362

Chief Executive Officer

Name Role Address
HAJNA MOSS-FISHBURNE Chief Executive Officer 4 MANHATTANVILLE RD, PURCHASE, NY, United States, 10577

History

Start date End date Type Value
2002-02-05 2014-03-31 Address 9 NORTH TAPPAN LANDING RD, TARRYTOWN, NY, 10591, USA (Type of address: Chief Executive Officer)
2000-02-28 2002-02-05 Address 12 MONT AVE, DIX HILLS, NY, 11746, USA (Type of address: Chief Executive Officer)
1996-02-27 2000-02-28 Address 11 ABBY PLACE, STATEN ISLAND, NY, 10301, USA (Type of address: Chief Executive Officer)
1996-02-27 2012-03-30 Address 120 MONARCH AVE, NORTH BABYLON, NY, 11704, USA (Type of address: Principal Executive Office)
1996-02-27 2012-03-30 Address 120 MONARCH AVE, BABYLON, NY, 11704, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140331002426 2014-03-31 BIENNIAL STATEMENT 2014-02-01
120330002605 2012-03-30 BIENNIAL STATEMENT 2012-02-01
100225002064 2010-02-25 BIENNIAL STATEMENT 2010-02-01
080204002856 2008-02-04 BIENNIAL STATEMENT 2008-02-01
060228002699 2006-02-28 BIENNIAL STATEMENT 2006-02-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State