Name: | CANATEX, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Jan 1995 (30 years ago) |
Entity Number: | 1881128 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | 950 THIRD AVE, 11TH FL, NEW YORK, NY, United States, 10022 |
Principal Address: | C/O GRATCH JACOBS & BROZMAN PC, 950 THIRD AVE, NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 2000
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
ROBERT CARSLEY | Chief Executive Officer | C/O CARSILCO TRADING CORP, 555 CHABANEL ST WEST, STE 1206, MONTREAL, Canada, H2N-2H8 |
Name | Role | Address |
---|---|---|
C/O GRATCH JACOBS & BROZMAN PC | DOS Process Agent | 950 THIRD AVE, 11TH FL, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2000-06-06 | 2001-02-21 | Address | C/O CARSILCO TRANDING CORP, 555 CHABANEL ST WEST, MONTREAL, CAN (Type of address: Chief Executive Officer) |
2000-03-06 | 2000-06-06 | Address | 950 THIRD AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
1995-01-13 | 2000-03-06 | Name | G.H.R. INDUSTRIES, LTD. |
1995-01-03 | 1995-01-13 | Name | G.H.R. GROUP LTD. |
1995-01-03 | 2000-03-06 | Address | 150 EAST 42ND STREET, NEW YORK, NY, 10017, 5639, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
010221002675 | 2001-02-21 | BIENNIAL STATEMENT | 2001-01-01 |
000606002626 | 2000-06-06 | BIENNIAL STATEMENT | 1999-01-01 |
000306000251 | 2000-03-06 | CERTIFICATE OF AMENDMENT | 2000-03-06 |
000216000018 | 2000-02-16 | ANNULMENT OF DISSOLUTION | 2000-02-16 |
DP-1378040 | 1998-09-23 | DISSOLUTION BY PROCLAMATION | 1998-09-23 |
950113000627 | 1995-01-13 | CERTIFICATE OF AMENDMENT | 1995-01-13 |
950103000652 | 1995-01-03 | CERTIFICATE OF INCORPORATION | 1995-01-03 |
Date of last update: 08 Feb 2025
Sources: New York Secretary of State