Search icon

CANDIA INTERNATIONAL INC.

Company Details

Name: CANDIA INTERNATIONAL INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Jun 1993 (32 years ago)
Entity Number: 1734248
ZIP code: 33131
County: Nassau
Place of Formation: New York
Address: 335 S. Biscayne Blvd, 3405, Miami, FL, United States, 33131
Principal Address: 335 S. Biscayne Blvd,, 3405, UPPER BROOKVILLE, FL, United States, 33131

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ALIKI NATHENAS DOS Process Agent 335 S. Biscayne Blvd, 3405, Miami, FL, United States, 33131

Chief Executive Officer

Name Role Address
ALIKI NATHENAS Chief Executive Officer 335 S. BISCAYNE BLVD, 3405, MIAMI, FL, United States, 33131

History

Start date End date Type Value
2023-06-02 2023-06-02 Address 18 W VIEW DR, UPPER BROOKVILLE, NY, 11771, 2811, USA (Type of address: Chief Executive Officer)
2023-06-02 2023-06-02 Address 335 S. BISCAYNE BLVD, 3405, MIAMI, FL, 33131, USA (Type of address: Chief Executive Officer)
2005-08-03 2023-06-02 Address 18 W VIEW DR, UPPER BROOKVILLE, NY, 11771, 2811, USA (Type of address: Service of Process)
2005-08-03 2023-06-02 Address 18 W VIEW DR, UPPER BROOKVILLE, NY, 11771, 2811, USA (Type of address: Chief Executive Officer)
2003-05-19 2005-08-03 Address 18 WEST VIEW DRIVE, UPPER BROOKVILLE, NY, 11771, 2811, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230602000181 2023-06-02 BIENNIAL STATEMENT 2023-06-01
210602060139 2021-06-02 BIENNIAL STATEMENT 2021-06-01
190603061866 2019-06-03 BIENNIAL STATEMENT 2019-06-01
170601006000 2017-06-01 BIENNIAL STATEMENT 2017-06-01
150601006447 2015-06-01 BIENNIAL STATEMENT 2015-06-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State