CANINE COMMUNICATIONS, INC.

Name: | CANINE COMMUNICATIONS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 Jul 1994 (31 years ago) |
Entity Number: | 1837514 |
ZIP code: | 11722 |
County: | Queens |
Place of Formation: | New York |
Address: | 130 Palermo St, Central Islip, NY, United States, 11722 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROSANNE M. PALUMBO | Agent | 234 CENTRAL AVE, DEER PARK, NY, 11729 |
Name | Role | Address |
---|---|---|
ROSANNE MARIE WELLMAKER | DOS Process Agent | 130 Palermo St, Central Islip, NY, United States, 11722 |
Name | Role | Address |
---|---|---|
ROSANNE MARIE WELLMAKER | Chief Executive Officer | 130 PALERMO ST, CENTRAL ISLIP, NY, United States, 11722 |
Start date | End date | Type | Value |
---|---|---|---|
2003-08-29 | 2010-09-20 | Address | 234 CENTRAL AVE, DEER PARK, NY, 11729, USA (Type of address: Service of Process) |
2000-07-18 | 2010-09-20 | Address | 234 CENTRAL AVE, DEER PARK, NY, 11729, 4930, USA (Type of address: Chief Executive Officer) |
2000-07-18 | 2003-08-29 | Address | 234 CENTRAL AVE, DEER PAR, NY, 11729, 4930, USA (Type of address: Service of Process) |
2000-07-18 | 2010-09-20 | Address | 234 CENTRAL AVE, DEER PARK, NY, 11729, 4930, USA (Type of address: Principal Executive Office) |
1996-08-20 | 2000-07-18 | Address | 59-20 164 ST, FLUSHING, NY, 11365, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230110002304 | 2023-01-10 | BIENNIAL STATEMENT | 2022-07-01 |
100920002124 | 2010-09-20 | BIENNIAL STATEMENT | 2010-07-01 |
080806003036 | 2008-08-06 | BIENNIAL STATEMENT | 2008-07-01 |
060619002992 | 2006-06-19 | BIENNIAL STATEMENT | 2006-07-01 |
040729002083 | 2004-07-29 | BIENNIAL STATEMENT | 2004-07-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State