CANAAN OF NEW YORK, INC.

Name: | CANAAN OF NEW YORK, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 16 Nov 1995 (30 years ago) |
Date of dissolution: | 01 Apr 2020 |
Entity Number: | 1974315 |
ZIP code: | 11361 |
County: | Queens |
Place of Formation: | New York |
Address: | 200-07 46T AVE., BAYSIDE, NY, United States, 11361 |
Principal Address: | 200-07 46TH AVE., BAYSIDE, NY, United States, 11361 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CANAAN OF NEW YORK, INC. | DOS Process Agent | 200-07 46T AVE., BAYSIDE, NY, United States, 11361 |
Name | Role | Address |
---|---|---|
SANG MYUNG KIM | Chief Executive Officer | 200-07 46TH AVE., BAYSIDE, NY, United States, 11361 |
Start date | End date | Type | Value |
---|---|---|---|
1997-12-02 | 2015-11-09 | Address | 27-02 41ST AVE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer) |
1997-12-02 | 2015-11-09 | Address | 27-02 41ST AVE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Principal Executive Office) |
1997-12-02 | 2015-11-09 | Address | 27-02 41ST AVE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process) |
1995-11-16 | 1997-12-02 | Address | 41-14 27TH STREET, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200401000215 | 2020-04-01 | CERTIFICATE OF DISSOLUTION | 2020-04-01 |
191104061779 | 2019-11-04 | BIENNIAL STATEMENT | 2019-11-01 |
151109006381 | 2015-11-09 | BIENNIAL STATEMENT | 2015-11-01 |
131127006199 | 2013-11-27 | BIENNIAL STATEMENT | 2013-11-01 |
111221002793 | 2011-12-21 | BIENNIAL STATEMENT | 2011-11-01 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State