Name: | CANUSA CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 Oct 1994 (31 years ago) |
Entity Number: | 1863085 |
ZIP code: | 10168 |
County: | New York |
Place of Formation: | Maryland |
Address: | 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168 |
Principal Address: | 1532 THAMES STREET, BALTIMORE, MD, United States, 21231 |
Name | Role | Address |
---|---|---|
NATIONAL CORPORATE RESEARCH, LTD. | DOS Process Agent | 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168 |
Name | Role | Address |
---|---|---|
BRUCE W FLEMING | Chief Executive Officer | 1532 THAMES STREET, BALTIMORE, MD, United States, 21231 |
Name | Role | Address |
---|---|---|
NATIONAL CORPORATE RESEARCH, LTD. | Agent | 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168 |
Start date | End date | Type | Value |
---|---|---|---|
2013-03-12 | 2019-11-27 | Address | 10 EAST 40TH STREET,10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2013-03-12 | 2019-11-27 | Address | 10 EAST 40TH STREET,10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Registered Agent) |
2008-10-24 | 2013-03-12 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2008-10-24 | 2013-03-12 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2008-10-20 | 2008-10-24 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-111561 | 2019-11-27 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-11-27 |
SR-111560 | 2019-11-27 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-11-27 |
141006006466 | 2014-10-06 | BIENNIAL STATEMENT | 2014-10-01 |
130312000770 | 2013-03-12 | CERTIFICATE OF CHANGE | 2013-03-12 |
121030006113 | 2012-10-30 | BIENNIAL STATEMENT | 2012-10-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State