Search icon

CANVAS 42, INC.

Company Details

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

DOS Process Agent

Name Role Address
ANDREW RICHARD DOS Process Agent P.O. BOX 14, HEWLETT, NY, United States, 11557

Chief Executive Officer

Name Role Address
ANDREW RICHARD RADOWITZ Chief Executive Officer 325 W 38TH ST, STE 207, NEW YORK, NY, United States, 10018

History

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)

Filings

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