Search icon

CANADIAN'S CORP.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: CANADIAN'S CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 Dec 1993 (32 years ago)
Date of dissolution: 24 Sep 1997
Entity Number: 1780358
ZIP code: 10022
County: New York
Place of Formation: New York
Principal Address: 116 LEHIGH DR, FAIRFIELD, NJ, United States, 07004
Address: 805 3RD AVE, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOSEPH EIGER Chief Executive Officer 315 E 62ND ST, 6TH FL, NEW YORK, NY, United States, 10021

DOS Process Agent

Name Role Address
BAER MARKS & UPHAM DOS Process Agent 805 3RD AVE, NEW YORK, NY, United States, 10022

Links between entities

Type:
Headquarter of
Company Number:
F94000004759
State:
FLORIDA
FLORIDA profile:
Type:
Headquarter of
Company Number:
000081669
State:
RHODE ISLAND
RHODE ISLAND profile:
Type:
Headquarter of
Company Number:
0302057
State:
CONNECTICUT
CONNECTICUT profile:

History

Start date End date Type Value
1994-09-09 1994-09-09 Shares Share type: PAR VALUE, Number of shares: 200, Par value: 0.01
1994-09-09 1994-12-28 Shares Share type: PAR VALUE, Number of shares: 10200000, Par value: 0.01
1993-12-16 1995-12-20 Address ATTN: SHERRI ROSEN, 805 THIRD AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1316796 1997-09-24 DISSOLUTION BY PROCLAMATION 1997-09-24
951220002312 1995-12-20 BIENNIAL STATEMENT 1995-12-01
941228000544 1994-12-28 CERTIFICATE OF AMENDMENT 1994-12-28
940909000397 1994-09-09 CERTIFICATE OF AMENDMENT 1994-09-09
940909000386 1994-09-09 CERTIFICATE OF AMENDMENT 1994-09-09

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State