Search icon

CANAIDE OF NEW YORK, INC.

Company Details

Name: CANAIDE OF NEW YORK, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 Oct 1992 (32 years ago)
Date of dissolution: 08 May 1997
Entity Number: 1670824
ZIP code: 32666
County: Albany
Place of Formation: New York
Address: PO BOX 1052, MELROSE, FL, United States, 32666
Principal Address: ROUTE 1 BOX 1428, MELROSE, FL, United States, 32666

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 1052, MELROSE, FL, United States, 32666

Chief Executive Officer

Name Role Address
ARTHUR K. SEYPURA Chief Executive Officer ROUTE 1 BOX 1428, MELROSE, FL, United States, 32666

History

Start date End date Type Value
1993-11-02 1996-10-16 Address C/O 8975 MAIN STREET, CLARENCE, NY, 14031, 1927, USA (Type of address: Service of Process)
1992-10-05 1993-11-02 Address 98 WOLF ROAD, SUITE #7, ALBANY, NY, 12205, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
970508000281 1997-05-08 CERTIFICATE OF DISSOLUTION 1997-05-08
961016002327 1996-10-16 BIENNIAL STATEMENT 1996-10-01
931102002190 1993-11-02 BIENNIAL STATEMENT 1993-10-01
921005000383 1992-10-05 CERTIFICATE OF INCORPORATION 1992-10-05

Date of last update: 22 Jan 2025

Sources: New York Secretary of State