Name: | CANINE BODYGUARDS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Jun 1999 (26 years ago) |
Entity Number: | 2384419 |
ZIP code: | 20744 |
County: | Queens |
Place of Formation: | New York |
Address: | 914 PALMER RD APT 7, FORT WASHINGTON, MD, United States, 20744 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JUSTIN ZIMMERMAN | Chief Executive Officer | 169-19 SAYERS AVE, ST ALBANS, NY, United States, 11433 |
Name | Role | Address |
---|---|---|
JUSTIN ZIMMERMAN | DOS Process Agent | 914 PALMER RD APT 7, FORT WASHINGTON, MD, United States, 20744 |
Start date | End date | Type | Value |
---|---|---|---|
2023-06-03 | 2023-06-03 | Address | 169-19 SAYERS AVE, ST ALBANS, NY, 11433, USA (Type of address: Chief Executive Officer) |
2023-06-03 | 2023-06-03 | Address | 169-19 SAYRES AVE, ST ALBANS, NY, 11433, USA (Type of address: Chief Executive Officer) |
2012-07-26 | 2023-06-03 | Address | 169-19 SAYRES AVE, ST ALBANS, NY, 11433, USA (Type of address: Chief Executive Officer) |
1999-06-02 | 2023-06-03 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1999-06-02 | 2023-06-03 | Address | 169-19 SAYERS AVENUE, ST. ALBANS, NY, 11433, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230603000504 | 2023-06-03 | BIENNIAL STATEMENT | 2023-06-01 |
220224001117 | 2022-02-24 | BIENNIAL STATEMENT | 2022-02-24 |
120726002607 | 2012-07-26 | BIENNIAL STATEMENT | 2011-06-01 |
120511000049 | 2012-05-11 | ANNULMENT OF DISSOLUTION | 2012-05-11 |
DP-1817022 | 2010-01-27 | DISSOLUTION BY PROCLAMATION | 2010-01-27 |
990602000308 | 1999-06-02 | CERTIFICATE OF INCORPORATION | 1999-06-02 |
Date of last update: 24 Feb 2025
Sources: New York Secretary of State