Search icon

CANAM ENTERPRISES, LLC

Company Details

Name: CANAM ENTERPRISES, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 10 Feb 1997 (28 years ago)
Entity Number: 2111567
ZIP code: 10005
County: New York
Place of Formation: New York
Address: 48 Wall St, 24th Floor, New York, NY, United States, 10005

DOS Process Agent

Name Role Address
CANAM ENTERPRISES, LLC DOS Process Agent 48 Wall St, 24th Floor, New York, NY, United States, 10005

Form 5500 Series

Employer Identification Number (EIN):
133935022
Plan Year:
2023
Number Of Participants:
36
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
37
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
35
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
36
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
32
Sponsors Telephone Number:

History

Start date End date Type Value
2023-06-12 2025-02-14 Address 48 Wall St, 24th Floor, New York, NY, 10005, USA (Type of address: Service of Process)
2013-10-09 2023-06-12 Address 88 PINE STREET, 20TH FL, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2011-04-13 2013-10-09 Address 88 PINE STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2007-06-26 2011-04-13 Address 32 COURT STREET, SUITE 1501, BROOKLYN, NY, 11201, USA (Type of address: Service of Process)
1997-02-10 2007-06-26 Address 22 EAST 41ST STREET, SUITE 4B, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250214001327 2025-02-14 BIENNIAL STATEMENT 2025-02-14
230612003243 2023-06-12 BIENNIAL STATEMENT 2023-02-01
210202060451 2021-02-02 BIENNIAL STATEMENT 2021-02-01
190208060230 2019-02-08 BIENNIAL STATEMENT 2019-02-01
170224006027 2017-02-24 BIENNIAL STATEMENT 2017-02-01

Date of last update: 01 Apr 2025

Sources: New York Secretary of State