Search icon

CANTON FAST FOOD, INC.

Company Details

Name: CANTON FAST FOOD, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 May 1998 (27 years ago)
Date of dissolution: 19 Jul 2018
Entity Number: 2262764
ZIP code: 13667
County: St. Lawrence
Place of Formation: New York
Principal Address: 8447 MIDNIGHT PASS, SARASOTA, FL, United States, 34242
Address: 18 STE. HWY 310, CANTON, NY, United States, 13667

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 18 STE. HWY 310, CANTON, NY, United States, 13667

Chief Executive Officer

Name Role Address
JOSEPH C. MICALE Chief Executive Officer P.O. BOX 40146, SARASOTA, FL, United States, 34242

History

Start date End date Type Value
2004-05-11 2010-06-16 Address 92 GROVE ST., MASSENA, NY, 13662, 2182, USA (Type of address: Service of Process)
2004-05-11 2016-07-18 Address 92 GROVE ST., MASSENA, NY, 13662, 2182, USA (Type of address: Principal Executive Office)
2002-05-09 2004-05-11 Address MICALE/DAILEY FRANCHISE, BURGER KING #5861, 92 GROVE ST, MASSENA, NY, 13662, USA (Type of address: Principal Executive Office)
2002-05-09 2004-05-11 Address MICALE/DAILEY FRANCHISE, BURGER KING #5861, 92 GROVE ST, MASSENA, NY, 13662, USA (Type of address: Service of Process)
2002-05-09 2004-05-11 Address C/O BURGER KING #5861, 92 GROVE ST, MASSENA, NY, 13662, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
180719000097 2018-07-19 CERTIFICATE OF DISSOLUTION 2018-07-19
160718002029 2016-07-18 BIENNIAL STATEMENT 2016-05-01
100616003125 2010-06-16 BIENNIAL STATEMENT 2010-05-01
080630002428 2008-06-30 BIENNIAL STATEMENT 2008-05-01
060510003294 2006-05-10 BIENNIAL STATEMENT 2006-05-01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State