Search icon

CANDYLOONS INC.

Company Details

Name: CANDYLOONS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Dec 1990 (34 years ago)
Entity Number: 1497993
ZIP code: 11003
County: Suffolk
Place of Formation: New York
Address: 1552 HEMPSTEAD TPKE, ELMONT, NY, United States, 11003

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LYSTRA YEARWOOD-PERCY Chief Executive Officer 1552 HEMPSTEAD TPKE, ELMONT, NY, United States, 11003

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1552 HEMPSTEAD TPKE, ELMONT, NY, United States, 11003

History

Start date End date Type Value
1997-03-03 2001-01-25 Address 106-07 227TH STREET, QUEENS VILLAGE, NY, 11429, USA (Type of address: Chief Executive Officer)
1995-06-14 1997-03-03 Address 1552 HEMPSTEAD TURNPIKE, ELMONT, NY, 11003, USA (Type of address: Service of Process)
1993-01-25 1997-03-03 Address 106-07 227TH ST., QUEENS VILLAGE, NY, 11429, USA (Type of address: Chief Executive Officer)
1993-01-25 1997-03-03 Address 1048-D ISLIP AVE., BRENTWOOD, NY, 11717, USA (Type of address: Principal Executive Office)
1990-12-28 1995-06-14 Address 1048-D ISLIP AVENUE, BRENTWOOD, NY, 11717, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
030324002113 2003-03-24 BIENNIAL STATEMENT 2002-12-01
010125002677 2001-01-25 BIENNIAL STATEMENT 2000-12-01
990114002615 1999-01-14 BIENNIAL STATEMENT 1998-12-01
970303002685 1997-03-03 BIENNIAL STATEMENT 1996-12-01
950614002439 1995-06-14 BIENNIAL STATEMENT 1993-12-01
930125002140 1993-01-25 BIENNIAL STATEMENT 1992-12-01
901228000026 1990-12-28 CERTIFICATE OF INCORPORATION 1990-12-28

Date of last update: 26 Feb 2025

Sources: New York Secretary of State