Name: | CANVAS 42, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 10 Jul 1997 (28 years ago) |
Date of dissolution: | 26 Jan 2011 |
Entity Number: | 2160779 |
ZIP code: | 11557 |
County: | Nassau |
Place of Formation: | New York |
Address: | P.O. BOX 14, HEWLETT, NY, United States, 11557 |
Principal Address: | 152 HUNGRY HARBOR, VALLEY STREAM, NY, United States, 11581 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ANDREW RICHARD | DOS Process Agent | P.O. BOX 14, HEWLETT, NY, United States, 11557 |
Name | Role | Address |
---|---|---|
ANDREW RICHARD RADOWITZ | Chief Executive Officer | 325 W 38TH ST, STE 207, NEW YORK, NY, United States, 10018 |
Start date | End date | Type | Value |
---|---|---|---|
1999-08-12 | 2001-08-28 | Address | 152 HUNGRY HARBOR, VALLEY STREAM, NY, 11581, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1936675 | 2011-01-26 | DISSOLUTION BY PROCLAMATION | 2011-01-26 |
010828002486 | 2001-08-28 | BIENNIAL STATEMENT | 2001-07-01 |
990812002046 | 1999-08-12 | BIENNIAL STATEMENT | 1999-07-01 |
970710000150 | 1997-07-10 | CERTIFICATE OF INCORPORATION | 1997-07-10 |
Date of last update: 25 Feb 2025
Sources: New York Secretary of State