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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX 1052, MELROSE, FL, United States, 32666 |
Name | Role | Address |
---|---|---|
ARTHUR K. SEYPURA | Chief Executive Officer | ROUTE 1 BOX 1428, MELROSE, FL, United States, 32666 |
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) |
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