Search icon

CANIS MAJOR INC.

Company Details

Name: CANIS MAJOR INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Mar 1998 (27 years ago)
Entity Number: 2234465
ZIP code: 10019
County: New York
Place of Formation: New York
Principal Address: 365 W 52ND ST, # 5-B, NEW YORK, NY, United States, 10019
Address: 365 WEST 52ND STREET # 5-B, NEW YORK, NY, United States, 10019

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROBERT CUCCIOLI Chief Executive Officer 365 W 52ND ST, # 5-B, NEW YORK, NY, United States, 10019

DOS Process Agent

Name Role Address
C/O ROBERT CUCCIOLI DOS Process Agent 365 WEST 52ND STREET # 5-B, NEW YORK, NY, United States, 10019

History

Start date End date Type Value
2000-04-10 2008-03-04 Address 365 W 52ND ST, PH-B, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2000-04-10 2008-03-04 Address 365 W 52ND ST, PH-B, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office)
1998-03-03 2008-03-04 Address 365 WEST 52ND STREET, PHB, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200331060213 2020-03-31 BIENNIAL STATEMENT 2020-03-01
160310006033 2016-03-10 BIENNIAL STATEMENT 2016-03-01
140402006239 2014-04-02 BIENNIAL STATEMENT 2014-03-01
120523002025 2012-05-23 BIENNIAL STATEMENT 2012-03-01
100420003227 2010-04-20 BIENNIAL STATEMENT 2010-03-01
080304002148 2008-03-04 BIENNIAL STATEMENT 2008-03-01
060407003030 2006-04-07 BIENNIAL STATEMENT 2006-03-01
040316002877 2004-03-16 BIENNIAL STATEMENT 2004-03-01
020319002801 2002-03-19 BIENNIAL STATEMENT 2002-03-01
000410002587 2000-04-10 BIENNIAL STATEMENT 2000-03-01

Date of last update: 07 Feb 2025

Sources: New York Secretary of State