Name: | CANARD INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 May 1991 (34 years ago) |
Entity Number: | 1549503 |
ZIP code: | 10528 |
County: | New York |
Place of Formation: | New York |
Address: | 503 WEST 43RD STREET, NEW YORK, NY, United States, 10036 |
Address: | 600 MAMARONECK AVENUE #400, HARRISON, NY, United States, 10528 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C/O CORPORATE CREATIONS NETWORK INC. | DOS Process Agent | 600 MAMARONECK AVENUE #400, HARRISON, NY, United States, 10528 |
Name | Role | Address |
---|---|---|
CORPORATE CREATIONS NETWORK INC. | Agent | 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528 |
Name | Role | Address |
---|---|---|
RYAN MAERZ | Chief Executive Officer | 503 WEST 43RD STREET, NEW YORK, NY, United States, 10036 |
Number | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|
0340-22-105704 | Alcohol sale | 2024-05-18 | 2024-05-18 | 2026-05-31 | 503 W 43RD STREET, NEW YORK, New York, 10036 | Restaurant |
Start date | End date | Type | Value |
---|---|---|---|
2025-05-23 | 2025-05-23 | Address | 54 WEST 16TH STREET, 8F, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer) |
2025-05-23 | 2025-05-23 | Address | 503 WEST 43RD STREET, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
2025-01-31 | 2025-05-23 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-11-12 | 2024-11-12 | Address | 503 WEST 43RD STREET, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
2024-11-12 | 2025-05-23 | Address | 503 WEST 43RD STREET, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250523000863 | 2025-05-23 | BIENNIAL STATEMENT | 2025-05-23 |
241112000344 | 2024-11-08 | CERTIFICATE OF CHANGE BY ENTITY | 2024-11-08 |
241108000081 | 2024-11-07 | AMENDMENT TO BIENNIAL STATEMENT | 2024-11-07 |
241021001790 | 2024-10-21 | BIENNIAL STATEMENT | 2024-10-21 |
191212060477 | 2019-12-12 | BIENNIAL STATEMENT | 2019-05-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State