CANTERBURY CONSULTING, INC.

Name: | CANTERBURY CONSULTING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Mar 1994 (31 years ago) |
Entity Number: | 1803204 |
ZIP code: | 11725 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 6 TECUMSEH CT, COMMACK, NY, United States, 11725 |
Principal Address: | 6 TECUMSEH CT, COMMACK, NY, United States, 11725 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ERNEST P WRIGHT | DOS Process Agent | 6 TECUMSEH CT, COMMACK, NY, United States, 11725 |
Name | Role | Address |
---|---|---|
ERNEST P WRIGHT | Chief Executive Officer | 6 TECUMSEH CT, COMMACK, NY, United States, 11725 |
Start date | End date | Type | Value |
---|---|---|---|
1996-04-22 | 2025-04-18 | Address | 6 TECUMSEH CT, COMMACK, NY, 11725, 1353, USA (Type of address: Chief Executive Officer) |
1996-04-22 | 2025-04-18 | Address | 6 TECUMSEH CT, COMMACK, NY, 11725, 1353, USA (Type of address: Service of Process) |
1994-03-14 | 1996-04-22 | Address | 7 KNOT CT., BAY SHORE, NY, 11706, USA (Type of address: Service of Process) |
1994-03-14 | 2025-04-14 | Shares | Share type: NO PAR VALUE, Number of shares: 100, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250418003083 | 2025-04-14 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2025-04-14 |
040521002351 | 2004-05-21 | BIENNIAL STATEMENT | 2004-03-01 |
000405002161 | 2000-04-05 | BIENNIAL STATEMENT | 2000-03-01 |
980319002268 | 1998-03-19 | BIENNIAL STATEMENT | 1998-03-01 |
960422002434 | 1996-04-22 | BIENNIAL STATEMENT | 1996-03-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State