Name: | CANADAS INTERNATIONAL CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 12 Feb 1998 (27 years ago) |
Date of dissolution: | 30 Jan 2006 |
Entity Number: | 2228376 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | New York |
Address: | C/O JOSEPHSON & CO, 425 MADISON AVE, 9TH FL, NEW YORK, NY, United States, 10017 |
Principal Address: | C/O WILHELMINA MODELS, 300 PARK AVE SO, 2ND FLOOR, NEW YORK, NY, United States, 10010 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | C/O JOSEPHSON & CO, 425 MADISON AVE, 9TH FL, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
ESTER CANADAS | Chief Executive Officer | ONE UNION SQUARE SOUTH, #20J, NEW YORK, NY, United States, 10003 |
Start date | End date | Type | Value |
---|---|---|---|
2000-04-10 | 2002-07-01 | Address | 77 PARK AVE., SUITE 15E, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
2000-04-10 | 2002-07-01 | Address | C/O WILHELMINA MODELS, 300 PARK AVENUE SOUTH, 2ND FLR, NEW YORK, NY, 10010, USA (Type of address: Principal Executive Office) |
2000-04-10 | 2002-07-01 | Address | C/O JOSEPHSON & CO. CPA, PC, 25 WEST 45TH ST, SUITE 1203, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
1998-02-12 | 2000-04-10 | Address | 25 WEST 45TH STREET, SUITE 1203, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
060130000680 | 2006-01-30 | CERTIFICATE OF DISSOLUTION | 2006-01-30 |
020701002420 | 2002-07-01 | BIENNIAL STATEMENT | 2002-02-01 |
000410002462 | 2000-04-10 | BIENNIAL STATEMENT | 2000-02-01 |
980212000698 | 1998-02-12 | CERTIFICATE OF INCORPORATION | 1998-02-12 |
Date of last update: 07 Feb 2025
Sources: New York Secretary of State