CANDACE PERICH, INC.
Headquarter
Name: | CANDACE PERICH, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Mar 1995 (30 years ago) |
Entity Number: | 1903368 |
ZIP code: | 10536 |
County: | Westchester |
Place of Formation: | New York |
Address: | 57 OLD CROSS RIVER RD, KATONAH, NY, United States, 10536 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 57 OLD CROSS RIVER RD, KATONAH, NY, United States, 10536 |
Name | Role | Address |
---|---|---|
CANDACE DWAN | Chief Executive Officer | 57 OLD CROSS RIVER RD, KATONAH, NY, United States, 10536 |
Start date | End date | Type | Value |
---|---|---|---|
2007-03-29 | 2009-04-09 | Address | 27 KATONAH AVE, KATONAH, NY, 10536, USA (Type of address: Chief Executive Officer) |
2001-04-03 | 2007-03-29 | Address | 57 OLD CROSS RIVER RD, KATONAH, NY, 10536, USA (Type of address: Principal Executive Office) |
1999-04-21 | 2001-04-03 | Address | 27 KATONAH AVE, KATONAH, NY, 10536, USA (Type of address: Principal Executive Office) |
1999-04-21 | 2009-04-09 | Address | ORCHARD RIDGE CORPORATE PARK, PO BOX 449, PURDYS, NY, 10578, 0449, USA (Type of address: Service of Process) |
1999-04-21 | 2007-03-29 | Address | 27 KATONAH AVE, KATONAH, NY, 10536, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110406002850 | 2011-04-06 | BIENNIAL STATEMENT | 2011-03-01 |
090409002703 | 2009-04-09 | BIENNIAL STATEMENT | 2009-03-01 |
070329002608 | 2007-03-29 | BIENNIAL STATEMENT | 2007-03-01 |
050406002201 | 2005-04-06 | BIENNIAL STATEMENT | 2005-03-01 |
030310002800 | 2003-03-10 | BIENNIAL STATEMENT | 2003-03-01 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State