Search icon

CANAAN CORNER DELI, INC.

Company Details

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

Chief Executive Officer

Name Role Address
BARBARA SANDSTEDT Chief Executive Officer 133 66 RT 22, CANAAN, NY, United States, 12029

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 13366 RT 22, CANAAN, NY, United States, 12029

History

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)

Filings

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