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
Name | Role | Address |
---|---|---|
GRANT WERNER | DOS Process Agent | 241-73B OAK PARK DR, DOUGLASTON, NY, United States, 11362 |
Name | Role | Address |
---|---|---|
HAJNA MOSS-FISHBURNE | Chief Executive Officer | 4 MANHATTANVILLE RD, PURCHASE, NY, United States, 10577 |
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) |
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