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
Name | Role | Address |
---|---|---|
ROBERT CUCCIOLI | Chief Executive Officer | 365 W 52ND ST, # 5-B, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
C/O ROBERT CUCCIOLI | DOS Process Agent | 365 WEST 52ND STREET # 5-B, NEW YORK, NY, United States, 10019 |
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) |
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