Name: | CANNON HEIGHTS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 Jul 1961 (64 years ago) |
Entity Number: | 139677 |
ZIP code: | 10016 |
County: | Bronx |
Place of Formation: | New York |
Principal Address: | 1981 Marcus Avenue, Suite C-131, Lake Success, NY, United States, 11042 |
Address: | 200 Madison Avenue, NEW YORK, NY, United States, 10016 |
Contact Details
Phone +1 212-736-3680
Shares Details
Shares issued 0
Share Par Value 432250
Type CAP
Name | Role | Address |
---|---|---|
METRO MANAGEMENT DEVELOPMENT, INC. | Agent | 42-25 21ST STREET, LONG ISLAND CITY, NY, 11101 |
Name | Role | Address |
---|---|---|
KAGAN LUBIC LEPPER FINKELSTEIN & GOLD | DOS Process Agent | 200 Madison Avenue, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
CAROL HAAS | Chief Executive Officer | 3400 FT. INDEPENDENCE STREET, APT #4D, BRONX, NY, United States, 10463 |
Start date | End date | Type | Value |
---|---|---|---|
2023-10-02 | 2025-02-11 | Shares | Share type: PAR VALUE, Number of shares: 20746, Par value: 25 |
2023-10-02 | 2023-10-02 | Address | 3400 FT. INDEPENDENCE STREET, BRONX, NY, 10463, USA (Type of address: Chief Executive Officer) |
2023-10-02 | 2023-10-02 | Address | 3400 FT. INDEPENDENCE STREET, APT #4D, BRONX, NY, 10463, USA (Type of address: Chief Executive Officer) |
2023-05-23 | 2023-05-23 | Address | 3400 FT. INDEPENDENCE STREET, APT #4D, BRONX, NY, 10463, USA (Type of address: Chief Executive Officer) |
2023-05-23 | 2023-10-02 | Address | 3400 FT. INDEPENDENCE STREET, BRONX, NY, 10463, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231002004002 | 2023-10-02 | BIENNIAL STATEMENT | 2023-07-01 |
230523001512 | 2023-05-23 | BIENNIAL STATEMENT | 2021-07-01 |
170802000495 | 2017-08-02 | CERTIFICATE OF CHANGE | 2017-08-02 |
130807002110 | 2013-08-07 | BIENNIAL STATEMENT | 2013-07-01 |
110808002033 | 2011-08-08 | BIENNIAL STATEMENT | 2011-07-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State