Name: | VAN WAGNER CANADA, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 06 Jan 1999 (26 years ago) |
Date of dissolution: | 18 Sep 2023 |
Entity Number: | 2332112 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | 800 THIRD AVENUE, NEW YORK, NY, United States, 10022 |
Principal Address: | 800 THIRD AVNEUE, 28TH FLOOR, NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 200
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
RICHARD SCAHAPS | Chief Executive Officer | 800 THIRD AVE, 28TH FLR, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
C/O VAN WAGNER COMMUNICATIONS, LLC | DOS Process Agent | 800 THIRD AVENUE, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2005-02-04 | 2023-09-18 | Address | 800 THIRD AVE, 28TH FLR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2001-02-15 | 2005-02-04 | Address | 6 EAST 69TH ST., NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
1999-12-02 | 2023-09-18 | Address | 800 THIRD AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
1999-01-06 | 2023-09-18 | Shares | Share type: PAR VALUE, Number of shares: 200, Par value: 0.01 |
1999-01-06 | 1999-12-02 | Address | VAN WAGNER COMMUNICATIONS LLC, 420 LEXINGTON AVE., STE. 520, NEW YORK, NY, 10170, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230918003728 | 2023-09-18 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-09-18 |
130108006642 | 2013-01-08 | BIENNIAL STATEMENT | 2013-01-01 |
110805002243 | 2011-08-05 | BIENNIAL STATEMENT | 2011-01-01 |
090211002772 | 2009-02-11 | BIENNIAL STATEMENT | 2009-01-01 |
070321002547 | 2007-03-21 | BIENNIAL STATEMENT | 2007-01-01 |
050204002196 | 2005-02-04 | BIENNIAL STATEMENT | 2005-01-01 |
030602002219 | 2003-06-02 | BIENNIAL STATEMENT | 2003-01-01 |
010215002025 | 2001-02-15 | BIENNIAL STATEMENT | 2001-01-01 |
991202000471 | 1999-12-02 | CERTIFICATE OF CHANGE | 1999-12-02 |
990106000732 | 1999-01-06 | CERTIFICATE OF INCORPORATION | 1999-01-06 |
Date of last update: 07 Feb 2025
Sources: New York Secretary of State