Search icon

CANATEX, LTD.

Company Details

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

Chief Executive Officer

Name Role Address
ROBERT CARSLEY Chief Executive Officer C/O CARSILCO TRADING CORP, 555 CHABANEL ST WEST, STE 1206, MONTREAL, Canada, H2N-2H8

DOS Process Agent

Name Role Address
C/O GRATCH JACOBS & BROZMAN PC DOS Process Agent 950 THIRD AVE, 11TH FL, NEW YORK, NY, United States, 10022

History

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)

Filings

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