Search icon

CANTON KITCHEN, INC.

Company Details

Name: CANTON KITCHEN, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 May 1968 (57 years ago)
Date of dissolution: 21 Jan 1994
Entity Number: 223289
ZIP code: 11354
County: Nassau
Place of Formation: New York
Address: 28-15 146 STREET, FLUSHING, NY, United States, 11354
Principal Address: 28-15 146TH STREET, FLUSHING, NY, United States, 11354

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 28-15 146 STREET, FLUSHING, NY, United States, 11354

Chief Executive Officer

Name Role Address
QUAIN CHU Chief Executive Officer 28-15 146TH STREET, FLUSHING, NY, United States, 11354

History

Start date End date Type Value
1993-02-02 1993-07-07 Address 440 DOGWOOD AVENUE, FRANKLIN SQUARE, NY, 11010, USA (Type of address: Chief Executive Officer)
1993-02-02 1993-07-07 Address 440 DOGWOOD AVENUE, FRANKLIN SQUARE, NY, 11010, USA (Type of address: Principal Executive Office)
1993-02-02 1993-07-07 Address 440 DOGWOOD AVENUE, FRANKLIN SQUARE, NY, 11010, USA (Type of address: Service of Process)
1968-05-14 1993-02-02 Address 440 DOGWOOD AVE., FRANKLINSQ, NY, 11010, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20060407063 2006-04-07 ASSUMED NAME CORP INITIAL FILING 2006-04-07
940121000245 1994-01-21 CERTIFICATE OF DISSOLUTION 1994-01-21
930707002213 1993-07-07 BIENNIAL STATEMENT 1993-05-01
930202002249 1993-02-02 BIENNIAL STATEMENT 1992-05-01
683027-5 1968-05-14 CERTIFICATE OF INCORPORATION 1968-05-14

Date of last update: 01 Mar 2025

Sources: New York Secretary of State