Name: | CANAAN CORNER DELI, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 May 1988 (37 years ago) |
Entity Number: | 1258226 |
ZIP code: | 12029 |
County: | Columbia |
Place of Formation: | New York |
Address: | 13366 RT 22, CANAAN, NY, United States, 12029 |
Principal Address: | 91 BEEBE PD RD, CANAAN, NY, United States, 12029 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
BARBARA SANDSTEDT | Chief Executive Officer | 133 66 RT 22, CANAAN, NY, United States, 12029 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 13366 RT 22, CANAAN, NY, United States, 12029 |
Start date | End date | Type | Value |
---|---|---|---|
1996-07-11 | 1998-06-30 | Address | 91 BEEBE PD RD, CANAAN, NY, 12029, USA (Type of address: Chief Executive Officer) |
1996-07-11 | 1998-06-30 | Address | 13366 RT 22, CANAAN, NY, 12029, USA (Type of address: Service of Process) |
1992-11-18 | 1996-07-11 | Address | RD 72A, CANAAN, NY, 12029, USA (Type of address: Chief Executive Officer) |
1992-11-18 | 1998-06-30 | Address | RT. 22 & 295, CANAAN, NY, 12029, USA (Type of address: Principal Executive Office) |
1988-05-03 | 1996-07-11 | Address | RD 72A, CANAAN, NY, 12029, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140805002181 | 2014-08-05 | BIENNIAL STATEMENT | 2014-05-01 |
120711002461 | 2012-07-11 | BIENNIAL STATEMENT | 2012-05-01 |
100611002298 | 2010-06-11 | BIENNIAL STATEMENT | 2010-05-01 |
060522002725 | 2006-05-22 | BIENNIAL STATEMENT | 2006-05-01 |
040518002415 | 2004-05-18 | BIENNIAL STATEMENT | 2004-05-01 |
020507002606 | 2002-05-07 | BIENNIAL STATEMENT | 2002-05-01 |
000525002056 | 2000-05-25 | BIENNIAL STATEMENT | 2000-05-01 |
980630002225 | 1998-06-30 | BIENNIAL STATEMENT | 1998-05-01 |
960711002024 | 1996-07-11 | BIENNIAL STATEMENT | 1996-05-01 |
000049008427 | 1993-09-29 | BIENNIAL STATEMENT | 1993-05-01 |
Date of last update: 27 Feb 2025
Sources: New York Secretary of State