Name: | CANVAS PRODUCTS COMPANY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 Jan 1993 (32 years ago) |
Entity Number: | 1691243 |
ZIP code: | 11501 |
County: | Nassau |
Place of Formation: | New York |
Principal Address: | 72 PARKWAY DRIVE, SYOSSET, NY, United States, 11791 |
Address: | 234 HERRICKS ROAD, MINEOLA, NY, United States, 11501 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 234 HERRICKS ROAD, MINEOLA, NY, United States, 11501 |
Name | Role | Address |
---|---|---|
EDWIN E. YOUNGSTROM | Chief Executive Officer | 234 HERRICKS ROAD, MINEOLA, NY, United States, 11501 |
Start date | End date | Type | Value |
---|---|---|---|
1994-01-27 | 2025-05-09 | Address | 234 HERRICKS ROAD, MINEOLA, NY, 11501, USA (Type of address: Chief Executive Officer) |
1993-01-04 | 2025-04-16 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1993-01-04 | 2025-05-09 | Address | 234 HERRICKS ROAD, MINEOLA, NY, 11501, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250509001951 | 2025-04-16 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2025-04-16 |
210125060319 | 2021-01-25 | BIENNIAL STATEMENT | 2021-01-01 |
170110006757 | 2017-01-10 | BIENNIAL STATEMENT | 2017-01-01 |
150106006821 | 2015-01-06 | BIENNIAL STATEMENT | 2015-01-01 |
130125006344 | 2013-01-25 | BIENNIAL STATEMENT | 2013-01-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State