Search icon

CANARSIE COURIER, INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1142 EAST 92ND STREET, BROOKLYN, NY, United States, 11236

Chief Executive Officer

Name Role Address
MARY SAMITZ Chief Executive Officer 1142 E. 92ND ST., BROOKLYN, NY, United States, 11236

History

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)

Filings

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

OSHA's Inspections within Industry

Inspection Summary

Date:
1978-10-18
Type:
Planned
Address:
1142 E 92 STREET, New York -Richmond, NY, 11236
Safety Health:
Safety
Scope:
Complete

Date of last update: 18 Mar 2025

Sources: New York Secretary of State