Name: | 267 CANAL STREET CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Jun 2000 (25 years ago) |
Entity Number: | 2523717 |
ZIP code: | 10013 |
County: | New York |
Place of Formation: | New York |
Address: | 21 Howard Street, Suite 203, STE 203, NEW YORK, NY, United States, 10013 |
Principal Address: | 21 HOWARD ST, STE 203, NEW YORK, NY, United States, 10013 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
267 CANAL STREET CORP. | DOS Process Agent | 21 Howard Street, Suite 203, STE 203, NEW YORK, NY, United States, 10013 |
Name | Role | Address |
---|---|---|
PHILIP CHONG | Chief Executive Officer | 21 HOWARD ST, STE 203, NEW YORK, NY, United States, 10013 |
Start date | End date | Type | Value |
---|---|---|---|
2024-06-03 | 2024-06-03 | Address | 21 HOWARD ST, STE 203, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer) |
2024-05-28 | 2024-06-03 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-06-20 | 2024-06-03 | Address | 21 HOWARD ST, STE 203, NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
2023-06-20 | 2024-05-28 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-06-20 | 2023-06-20 | Address | 21 HOWARD ST, STE 203, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer) |
2023-06-20 | 2024-06-03 | Address | 21 HOWARD ST, STE 203, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer) |
2023-04-13 | 2023-06-20 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2002-06-05 | 2023-06-20 | Address | 21 HOWARD ST, STE 203, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer) |
2002-06-05 | 2023-06-20 | Address | 21 HOWARD ST, STE 203, NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
2000-06-27 | 2002-06-05 | Address | 261-267 CANAL STREET, NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240603006571 | 2024-06-03 | BIENNIAL STATEMENT | 2024-06-03 |
230620002574 | 2023-06-20 | BIENNIAL STATEMENT | 2022-06-01 |
200616060222 | 2020-06-16 | BIENNIAL STATEMENT | 2020-06-01 |
160711006658 | 2016-07-11 | BIENNIAL STATEMENT | 2016-06-01 |
140808006693 | 2014-08-08 | BIENNIAL STATEMENT | 2014-06-01 |
120717002810 | 2012-07-17 | BIENNIAL STATEMENT | 2012-06-01 |
100630002045 | 2010-06-30 | BIENNIAL STATEMENT | 2010-06-01 |
080623002333 | 2008-06-23 | BIENNIAL STATEMENT | 2008-06-01 |
060526002348 | 2006-05-26 | BIENNIAL STATEMENT | 2006-06-01 |
040712002567 | 2004-07-12 | BIENNIAL STATEMENT | 2004-06-01 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
4543678509 | 2021-02-26 | 0202 | PPS | 21 Howard St Ste 203, New York, NY, 10013-3136 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
2524487706 | 2020-05-01 | 0202 | PPP | 21 HOWARD ST STE 203, NEW YORK, NY, 10013 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1805063 | Americans with Disabilities Act - Other | 2018-06-06 | voluntarily | |||||||||||||||||||||||||||||||||||||||||||||||
|
Name | VUPPALA |
Role | Plaintiff |
Name | 267 CANAL STREET CORP. |
Role | Defendant |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State