C & S CANVAS PRODUCTS CORP.
| Name: | C & S CANVAS PRODUCTS CORP. |
| Jurisdiction: | New York |
| Legal type: | DOMESTIC BUSINESS CORPORATION |
| Status: | Inactive |
| Date of registration: | 23 Dec 1964 (61 years ago) |
| Date of dissolution: | 16 May 2007 |
| Entity Number: | 182501 |
| ZIP code: | 10308 |
| County: | Kings |
| Place of Formation: | New York |
| Address: | 377 CORBIN AVE, STATEN ISLAND, NY, United States, 10308 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
| Name | Role | Address |
|---|---|---|
| THE CORPORATION | DOS Process Agent | 377 CORBIN AVE, STATEN ISLAND, NY, United States, 10308 |
| Name | Role | Address |
|---|---|---|
| ROBERT MICHALSKI | Chief Executive Officer | 377 CORBIN AVE, STATEN ISLAND, NY, United States, 10308 |
| Start date | End date | Type | Value |
|---|---|---|---|
| 1995-07-13 | 1996-12-17 | Address | 396 BARLOW AVE, STATEN ISLAND, NY, 10308, USA (Type of address: Chief Executive Officer) |
| 1995-07-13 | 1996-12-17 | Address | 396 BARLOW AVE, STATEN ISLAND, NY, 10308, USA (Type of address: Principal Executive Office) |
| 1995-07-13 | 1996-12-17 | Address | 396 BARLOW AVE, STATEN ISLAND, NY, 10308, 1302, USA (Type of address: Service of Process) |
| 1964-12-23 | 1995-07-13 | Address | 4912 - 3RD AVE., BROOKLYN, NY, 11220, USA (Type of address: Service of Process) |
| Filing Number | Date Filed | Type | Effective Date |
|---|---|---|---|
| 070516000009 | 2007-05-16 | CERTIFICATE OF DISSOLUTION | 2007-05-16 |
| 061121002556 | 2006-11-21 | BIENNIAL STATEMENT | 2006-12-01 |
| 050113002824 | 2005-01-13 | BIENNIAL STATEMENT | 2004-12-01 |
| 021122002067 | 2002-11-22 | BIENNIAL STATEMENT | 2002-12-01 |
| 001228002117 | 2000-12-28 | BIENNIAL STATEMENT | 2000-12-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State