Search icon

NORWALK CANDIES, INC.

Company Details

Name: NORWALK CANDIES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 Feb 1994 (31 years ago)
Date of dissolution: 26 Jun 2002
Entity Number: 1792132
ZIP code: 10011
County: Westchester
Place of Formation: Delaware
Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011
Principal Address: 31 WEST 47TH ST, NEW YORK, NY, United States, 10036

Chief Executive Officer

Name Role Address
NONE Chief Executive Officer NONE, NONE, NONE, NY, United States, 00000

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 111 EIGHTH AVENUE, NEW YORK, NY, 10011

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

History

Start date End date Type Value
1995-09-21 1999-10-14 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1995-09-21 1999-10-14 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1994-02-02 1995-09-21 Address 1B QUAKER RIDGE ROAD, NEW ROCHELLE, NY, 00000, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1625266 2002-06-26 ANNULMENT OF AUTHORITY 2002-06-26
991014000952 1999-10-14 CERTIFICATE OF CHANGE 1999-10-14
960306002253 1996-03-06 BIENNIAL STATEMENT 1996-02-01
950921000063 1995-09-21 CERTIFICATE OF CHANGE 1995-09-21
940202000172 1994-02-02 APPLICATION OF AUTHORITY 1994-02-02

Date of last update: 15 Mar 2025

Sources: New York Secretary of State