Name: | CANAL JEAN CO. INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 02 Oct 1973 (52 years ago) |
Date of dissolution: | 26 Oct 2016 |
Entity Number: | 235446 |
ZIP code: | 11238 |
County: | New York |
Place of Formation: | New York |
Address: | 13 GREENE AVE, BROOKLYN, NY, United States, 11238 |
Principal Address: | IRA B RUSSACK, 2236 NOSTRAND AVE, BROOKLYN, NY, United States, 11210 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MARCUS ATTORNEYS | DOS Process Agent | 13 GREENE AVE, BROOKLYN, NY, United States, 11238 |
Name | Role | Address |
---|---|---|
FEDER KASZOVITZ ISAACSON WEBER SKALA & BASS, LLP | Agent | 750 LEXINGTON AVENUE, NEW YORK, NY, 10022 |
Name | Role | Address |
---|---|---|
IRA B RUSSACK | Chief Executive Officer | 2236 NOSTRAND AVE, BROOKLYN, NY, United States, 11210 |
Start date | End date | Type | Value |
---|---|---|---|
1999-11-15 | 2003-10-22 | Address | 504 BROADWAY, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer) |
1997-10-29 | 2003-10-22 | Address | G KASZOVITZ, 750 LEXINGTON AVENUE, NEW YORK, NY, 10123, USA (Type of address: Service of Process) |
1993-10-25 | 2003-10-22 | Address | IRA B. RUSSACK, 504 BROADWAY, NEW YORK, NY, 10012, USA (Type of address: Principal Executive Office) |
1992-11-06 | 1999-11-15 | Address | CANAL JEAN CO., INC., 504 BROADWAY, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer) |
1992-11-06 | 1993-10-25 | Address | IRA B. RUSSACK, PRESIDENT, 504 BROADWAY, NEW YORK, NY, 10012, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2246876 | 2016-10-26 | DISSOLUTION BY PROCLAMATION | 2016-10-26 |
120113002869 | 2012-01-13 | BIENNIAL STATEMENT | 2011-10-01 |
091021002699 | 2009-10-21 | BIENNIAL STATEMENT | 2009-10-01 |
071105002418 | 2007-11-05 | BIENNIAL STATEMENT | 2007-10-01 |
20060530030 | 2006-05-30 | ASSUMED NAME CORP INITIAL FILING | 2006-05-30 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
191681 | PL VIO | INVOICED | 2012-07-26 | 55000 | PL - Padlock Violation |
191682 | APPEAL | INVOICED | 2012-05-18 | 25 | Appeal Filing Fee |
134920 | PL VIO | INVOICED | 2010-10-22 | 500 | PL - Padlock Violation |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State