Search icon

CANDEP, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CANDEP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 Mar 1993 (32 years ago)
Date of dissolution: 21 Jun 2021
Entity Number: 1713167
ZIP code: 11741
County: Suffolk
Place of Formation: New York
Address: 397 UNION AVE, HOLBROOK, NY, United States, 11741
Principal Address: 160 ALICIA DR, N BABYLON, NY, United States, 11703

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ARTHUR CANINO DOS Process Agent 397 UNION AVE, HOLBROOK, NY, United States, 11741

Chief Executive Officer

Name Role Address
ARTHUR CANINO Chief Executive Officer 1572 BRENTWOOD RD, BAY SHORE, NY, United States, 11706

History

Start date End date Type Value
2007-05-01 2021-12-11 Address 397 UNION AVE, HOLBROOK, NY, 11741, USA (Type of address: Service of Process)
2007-05-01 2009-02-27 Address 209 MILLARD AVE, WEST BABYLON, NY, 11706, USA (Type of address: Principal Executive Office)
2007-05-01 2021-12-11 Address 1572 BRENTWOOD RD, BAY SHORE, NY, 11706, USA (Type of address: Chief Executive Officer)
2003-03-10 2007-05-01 Address 397 UNION AVE, HOLBROOK, NY, 11741, USA (Type of address: Chief Executive Officer)
2003-03-10 2007-05-01 Address 397 UNION AVE, HOLBROOK, NY, 11741, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
211211000476 2021-06-21 CERTIFICATE OF DISSOLUTION-CANCELLATION 2021-06-21
130311007172 2013-03-11 BIENNIAL STATEMENT 2013-03-01
090227002221 2009-02-27 BIENNIAL STATEMENT 2009-03-01
070501003102 2007-05-01 BIENNIAL STATEMENT 2007-03-01
050818002261 2005-08-18 BIENNIAL STATEMENT 2005-03-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State