Name: | EPSTEIN CANARICK CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 27 Dec 1991 (33 years ago) |
Date of dissolution: | 07 May 2024 |
Entity Number: | 1599011 |
ZIP code: | 11753 |
County: | Nassau |
Place of Formation: | New York |
Address: | 500 N BROADWAY, STE 139, JERICHO, NY, United States, 11753 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JEFFREY CANARICK | Chief Executive Officer | 500 N BROADWAY, STE 139, JERICHO, NY, United States, 11753 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 500 N BROADWAY, STE 139, JERICHO, NY, United States, 11753 |
Number | Type | End date |
---|---|---|
31CA0773101 | CORPORATE BROKER | 2026-02-07 |
109924705 | REAL ESTATE PRINCIPAL OFFICE | No data |
Start date | End date | Type | Value |
---|---|---|---|
1997-12-11 | 2024-05-17 | Address | 500 N BROADWAY, STE 139, JERICHO, NY, 11753, 2111, USA (Type of address: Chief Executive Officer) |
1997-12-11 | 2024-05-17 | Address | 500 N BROADWAY, STE 139, JERICHO, NY, 11753, 2111, USA (Type of address: Service of Process) |
1993-02-26 | 1997-12-11 | Address | 60 CUTTER MILL ROAD, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer) |
1993-02-26 | 1997-12-11 | Address | 60 CUTTER MILL ROAD, GREAT NECK, NY, 11021, USA (Type of address: Principal Executive Office) |
1991-12-27 | 2024-05-07 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240517000857 | 2024-05-07 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-05-07 |
091221002949 | 2009-12-21 | BIENNIAL STATEMENT | 2009-12-01 |
080129002250 | 2008-01-29 | BIENNIAL STATEMENT | 2007-12-01 |
060125002075 | 2006-01-25 | BIENNIAL STATEMENT | 2005-12-01 |
031208002029 | 2003-12-08 | BIENNIAL STATEMENT | 2003-12-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State