Name: | CANDELARIA INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 07 May 1998 (27 years ago) |
Date of dissolution: | 14 Aug 2006 |
Entity Number: | 2257211 |
ZIP code: | 10704 |
County: | Westchester |
Place of Formation: | New York |
Address: | 879 YONKERS AVE, YONKERS, NY, United States, 10704 |
Principal Address: | 879 YONKERS AVE., YONKERS, NY, United States, 10704 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 879 YONKERS AVE, YONKERS, NY, United States, 10704 |
Name | Role | Address |
---|---|---|
ZENAIDA CADRE | Chief Executive Officer | 35 HILLCREST AVE., YONKERS, NY, United States, 10705 |
Start date | End date | Type | Value |
---|---|---|---|
2000-05-23 | 2002-05-08 | Address | 35 HILLCREST AVE, YONKERS, NY, 10704, USA (Type of address: Chief Executive Officer) |
2000-05-23 | 2002-05-08 | Address | 879 YONKERS AVE, YONKERS, NY, 10704, USA (Type of address: Principal Executive Office) |
1998-05-07 | 2000-05-23 | Address | 35 HILLCREST AVENUE, YONKERS, NY, 10715, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
060814000009 | 2006-08-14 | CERTIFICATE OF DISSOLUTION | 2006-08-14 |
040519002883 | 2004-05-19 | BIENNIAL STATEMENT | 2004-05-01 |
020508002654 | 2002-05-08 | BIENNIAL STATEMENT | 2002-05-01 |
000523002355 | 2000-05-23 | BIENNIAL STATEMENT | 2000-05-01 |
980507000386 | 1998-05-07 | CERTIFICATE OF INCORPORATION | 1998-05-07 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State