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 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX 130319, ANN ARBOR, MI, United States, 48113 |
Name | Role | Address |
---|---|---|
JAMES C. FOX | Chief Executive Officer | 2010 HOGBACK, SUITE 3, ANN ARBOR, MI, United States, 48105 |
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) |
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