Name: | CANDLER PROPERTIES CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Jan 1996 (29 years ago) |
Entity Number: | 1992567 |
ZIP code: | 33446 |
County: | Nassau |
Place of Formation: | New York |
Address: | 2855 SOUTH CONGRESS AVENUE, DELRAY BEACH, FL, United States, 33446 |
Shares Details
Shares issued 1000
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
KENNETH ROSEN | Chief Executive Officer | 2855 SOUTH CONGRESS AVENUE, DELRAY BEACH, FL, United States, 33446 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2855 SOUTH CONGRESS AVENUE, DELRAY BEACH, FL, United States, 33446 |
Start date | End date | Type | Value |
---|---|---|---|
2002-01-09 | 2010-02-12 | Address | 2 ROCK HILL LANE, GLEN HEAD, NY, 11545, USA (Type of address: Service of Process) |
2002-01-09 | 2010-02-12 | Address | 2 ROCK HILL LANE, GLEN HEAD, NY, 11545, USA (Type of address: Chief Executive Officer) |
2002-01-09 | 2010-02-12 | Address | 2 ROCK HILL LANE, GLEN HEAD, NY, 11545, USA (Type of address: Principal Executive Office) |
2000-03-08 | 2002-01-09 | Address | 6800 JERICHO TPKE, STE 116W, SYOSSET, NY, 11791, USA (Type of address: Service of Process) |
1998-02-05 | 2002-01-09 | Address | 6800 JERICHO TPKE, STE 116W, SYOSSET, NY, 11791, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
100212002844 | 2010-02-12 | BIENNIAL STATEMENT | 2010-01-01 |
080102002361 | 2008-01-02 | BIENNIAL STATEMENT | 2008-01-01 |
060510000719 | 2006-05-10 | CERTIFICATE OF AMENDMENT | 2006-05-10 |
060504000775 | 2006-05-04 | CERTIFICATE OF AMENDMENT | 2006-05-04 |
060201002077 | 2006-02-01 | BIENNIAL STATEMENT | 2006-01-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State