Search icon

CANNON POINT SOUTH, INC.

Company Details

Name: CANNON POINT SOUTH, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Oct 1957 (68 years ago)
Entity Number: 168172
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 675 THIRD AVENUE, COMPLIANCE DEPT., AUTHORIZED PERSON, NY, United States, 10022
Principal Address: C/O DOUGLAS ELLIMAN PROPERTY, 675 THIRD AVENUE, NEW YORK, NY, United States, 10017

Shares Details

Shares issued 0

Share Par Value 145000

Type CAP

DOS Process Agent

Name Role Address
CANNON POINT SOUTH, INC. DOS Process Agent 675 THIRD AVENUE, COMPLIANCE DEPT., AUTHORIZED PERSON, NY, United States, 10022

Chief Executive Officer

Name Role Address
JAMES DONOVAN Chief Executive Officer C/O DOUGLAS ELLIMAN PROPERTY MANAGEMENT, 675 3RD AVE, COMPLIANCE DEPT, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
2023-10-05 2023-10-05 Address C/O DOUGLAS ELLIMAN PROPERTY MANAGEMENT, 675 3RD AVE, COMPLIANCE DEPT, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2023-10-05 2023-10-05 Address C/O DOUGLAS ELLIMAN, 675 3RD AVE, COMPLIANCE DEPT, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2023-07-17 2023-07-17 Shares Share type: CAP, Number of shares: 0, Par value: 145000
2023-07-17 2023-10-05 Shares Share type: CAP, Number of shares: 0, Par value: 145000
2023-05-23 2023-07-17 Shares Share type: CAP, Number of shares: 0, Par value: 145000

Filings

Filing Number Date Filed Type Effective Date
231005002988 2023-10-05 BIENNIAL STATEMENT 2023-10-01
211007000902 2021-10-07 BIENNIAL STATEMENT 2021-10-07
200204002012 2020-02-04 BIENNIAL STATEMENT 2019-10-01
171018002062 2017-10-18 BIENNIAL STATEMENT 2017-10-01
151014002011 2015-10-14 BIENNIAL STATEMENT 2015-10-01

Court Cases

Court Case Summary

Filing Date:
2005-07-01
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Insurance

Parties

Party Name:
CANNON POINT SOUTH, INC.
Party Role:
Plaintiff
Party Name:
GREAT NORTHERN INSURANCE CO.
Party Role:
Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State