Search icon

CANOPUS PRODUCTS, INC.

Company Details

Name: CANOPUS PRODUCTS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 May 1993 (32 years ago)
Date of dissolution: 17 Apr 2000
Entity Number: 1727434
ZIP code: 48113
County: Niagara
Place of Formation: Michigan
Address: PO BOX 130319, ANN ARBOR, MI, United States, 48113
Principal Address: 2010 HOGBACK, SUITE 3, PO BOX 130319, ANN ARBOR, MI, United States, 48113

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 130319, ANN ARBOR, MI, United States, 48113

Chief Executive Officer

Name Role Address
JAMES C. FOX Chief Executive Officer 2010 HOGBACK, SUITE 3, ANN ARBOR, MI, United States, 48105

History

Start date End date Type Value
1999-10-12 2000-04-17 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1999-10-12 2000-04-17 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1997-05-19 1999-10-12 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1993-05-18 1999-10-12 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1993-05-18 1997-05-19 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
000417000359 2000-04-17 SURRENDER OF AUTHORITY 2000-04-17
991012000655 1999-10-12 CERTIFICATE OF CHANGE 1999-10-12
990526002471 1999-05-26 BIENNIAL STATEMENT 1999-05-01
970519002122 1997-05-19 BIENNIAL STATEMENT 1997-05-01
950906002172 1995-09-06 BIENNIAL STATEMENT 1995-05-01
940715002098 1994-07-15 BIENNIAL STATEMENT 1993-05-01
930518000012 1993-05-18 APPLICATION OF AUTHORITY 1993-05-18

Date of last update: 22 Jan 2025

Sources: New York Secretary of State