Name: | CANARSIE COURIER, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 26 Oct 1959 (66 years ago) |
Date of dissolution: | 20 Jul 1999 |
Entity Number: | 123447 |
ZIP code: | 11236 |
County: | Kings |
Place of Formation: | New York |
Principal Address: | 1142 EAST 92ND ST, BROOKLYN, NY, United States, 11236 |
Address: | 1142 EAST 92ND STREET, BROOKLYN, NY, United States, 11236 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1142 EAST 92ND STREET, BROOKLYN, NY, United States, 11236 |
Name | Role | Address |
---|---|---|
MARY SAMITZ | Chief Executive Officer | 1142 E. 92ND ST., BROOKLYN, NY, United States, 11236 |
Start date | End date | Type | Value |
---|---|---|---|
1992-12-04 | 1997-10-27 | Address | 1142 EAST 92ND ST., BROOKLYN, NY, 11236, USA (Type of address: Principal Executive Office) |
1959-10-26 | 1993-12-01 | Address | 929 REMSEN AVE., BROOKLYN, NY, 11236, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
990720000472 | 1999-07-20 | CERTIFICATE OF DISSOLUTION | 1999-07-20 |
C257234-2 | 1998-02-24 | ASSUMED NAME CORP INITIAL FILING | 1998-02-24 |
971027002556 | 1997-10-27 | BIENNIAL STATEMENT | 1997-10-01 |
931201002578 | 1993-12-01 | BIENNIAL STATEMENT | 1993-10-01 |
921204002746 | 1992-12-04 | BIENNIAL STATEMENT | 1992-10-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State