Search icon

CANADAS INTERNATIONAL CORP.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O JOSEPHSON & CO, 425 MADISON AVE, 9TH FL, NEW YORK, NY, United States, 10017

Chief Executive Officer

Name Role Address
ESTER CANADAS Chief Executive Officer ONE UNION SQUARE SOUTH, #20J, NEW YORK, NY, United States, 10003

History

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)

Filings

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