Search icon

CANARY, INC.

Company Details

Name: CANARY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Apr 1998 (27 years ago)
Entity Number: 2246377
ZIP code: 10017
County: New York
Place of Formation: New York
Address: 11TH FLOOR, 801 SECOND AVENUE, NEW YORK, NY, United States, 10017

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 11TH FLOOR, 801 SECOND AVENUE, NEW YORK, NY, United States, 10017

Chief Executive Officer

Name Role Address
KEVIN TROIANO Chief Executive Officer 11TH FLOOR, 801 2ND AVE, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
2002-04-12 2010-04-27 Address ROOM 705, 801 2ND AVE, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2000-05-08 2002-04-12 Address ROOM 705, 801 SECOND AVENUE, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2000-05-08 2010-04-27 Address ROOM 705, 801 SECOND AVENUE, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)
2000-05-08 2010-04-27 Address ROOM 705, 801 SECOND AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1998-04-06 2000-05-08 Address 1350 AVENUE OF THE AMERICAS, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120511006286 2012-05-11 BIENNIAL STATEMENT 2012-04-01
100427002613 2010-04-27 BIENNIAL STATEMENT 2010-04-01
080416002787 2008-04-16 BIENNIAL STATEMENT 2008-04-01
060518002786 2006-05-18 BIENNIAL STATEMENT 2006-04-01
040506002372 2004-05-06 BIENNIAL STATEMENT 2004-04-01
020412002384 2002-04-12 BIENNIAL STATEMENT 2002-04-01
000508002507 2000-05-08 BIENNIAL STATEMENT 2000-04-01
980406000035 1998-04-06 CERTIFICATE OF INCORPORATION 1998-04-06

Date of last update: 07 Feb 2025

Sources: New York Secretary of State