Search icon

EPSTEIN CANARICK CORP.

Company Details

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

Chief Executive Officer

Name Role Address
JEFFREY CANARICK Chief Executive Officer 500 N BROADWAY, STE 139, JERICHO, NY, United States, 11753

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 500 N BROADWAY, STE 139, JERICHO, NY, United States, 11753

Form 5500 Series

Employer Identification Number (EIN):
113090098
Plan Year:
2009
Number Of Participants:
3
Sponsors Telephone Number:

Licenses

Number Type End date
31CA0773101 CORPORATE BROKER 2026-02-07
109924705 REAL ESTATE PRINCIPAL OFFICE No data

History

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

Filings

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

USAspending Awards / Financial Assistance

Date:
2020-06-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Date of last update: 15 Mar 2025

Sources: New York Secretary of State