CANFIELD & TACK, INC.

Name: | CANFIELD & TACK, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 20 Nov 1967 (58 years ago) |
Date of dissolution: | 01 Jun 2023 |
Entity Number: | 216306 |
ZIP code: | 14586 |
County: | Monroe |
Place of Formation: | New York |
Address: | 1000 John Street, West Henrietta, NY, United States, 14586 |
Shares Details
Shares issued 2000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1000 John Street, West Henrietta, NY, United States, 14586 |
Name | Role | Address |
---|---|---|
RAY BROWN | Chief Executive Officer | 1000 JOHN STREET, WEST HENRIETTA, NY, United States, 14586 |
Start date | End date | Type | Value |
---|---|---|---|
2023-06-02 | 2023-06-02 | Address | 1000 JOHN STREET, WEST HENRIETTA, NY, 14586, USA (Type of address: Chief Executive Officer) |
2023-06-02 | 2023-06-02 | Address | 925 EXCHANGE ST, ROCHESTER, NY, 14608, USA (Type of address: Chief Executive Officer) |
2022-09-07 | 2023-06-01 | Shares | Share type: PAR VALUE, Number of shares: 1000000, Par value: 0.2 |
2022-08-29 | 2022-09-07 | Shares | Share type: PAR VALUE, Number of shares: 1000000, Par value: 0.2 |
2015-08-07 | 2023-06-02 | Address | 925 EXCHANGE ST, ROCHESTER, NY, 14608, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230602001707 | 2023-06-01 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-06-01 |
211005002655 | 2021-10-05 | BIENNIAL STATEMENT | 2021-10-05 |
180222006011 | 2018-02-22 | BIENNIAL STATEMENT | 2017-11-01 |
180221000689 | 2018-02-21 | CERTIFICATE OF AMENDMENT | 2018-02-21 |
150807006061 | 2015-08-07 | BIENNIAL STATEMENT | 2013-11-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State