Name: | CANAL VENTURE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 Feb 2001 (24 years ago) |
Entity Number: | 2605782 |
ZIP code: | 10003 |
County: | New York |
Place of Formation: | New York |
Address: | 13 EAST 17TH STREET, 8TH FLOOR, NEW YORK, NY, United States, 10003 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
TRANSWORLD EQUITIES ASSOCIATES, LLC | DOS Process Agent | 13 EAST 17TH STREET, 8TH FLOOR, NEW YORK, NY, United States, 10003 |
Name | Role | Address |
---|---|---|
RICHARD E CARROLL | Chief Executive Officer | 13 EAST 17TH STREET, 8TH FLOOR, NEW YORK, NY, United States, 10003 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-10 | 2025-02-10 | Address | 13 EAST 17TH STREET, 8TH FLOOR, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer) |
2024-09-20 | 2025-02-10 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-02-07 | 2024-09-20 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-11-08 | 2025-02-10 | Address | 13 EAST 17TH STREET, 8TH FLOOR, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer) |
2023-11-08 | 2025-02-10 | Address | 13 EAST 17TH STREET, 8TH FLOOR, NEW YORK, NY, 10003, USA (Type of address: Service of Process) |
2023-11-08 | 2024-02-07 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-11-08 | 2023-11-08 | Address | 13 EAST 17TH STREET, 8TH FLOOR, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer) |
2022-02-17 | 2023-11-08 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2021-08-13 | 2022-02-17 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2021-02-02 | 2023-11-08 | Address | 13 EAST 17TH STREET, 8TH FLOOR, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250210002639 | 2025-02-10 | BIENNIAL STATEMENT | 2025-02-10 |
231108004037 | 2023-11-08 | BIENNIAL STATEMENT | 2023-02-01 |
210202061543 | 2021-02-02 | BIENNIAL STATEMENT | 2021-02-01 |
201209000038 | 2020-12-09 | CERTIFICATE OF CHANGE | 2020-12-09 |
190206060165 | 2019-02-06 | BIENNIAL STATEMENT | 2019-02-01 |
180731006075 | 2018-07-31 | BIENNIAL STATEMENT | 2017-02-01 |
161229002017 | 2016-12-29 | BIENNIAL STATEMENT | 2015-02-01 |
130515000986 | 2013-05-15 | CERTIFICATE OF CHANGE (BY AGENT) | 2013-05-15 |
071015000877 | 2007-10-15 | CERTIFICATE OF CHANGE | 2007-10-15 |
040914000645 | 2004-09-14 | CERTIFICATE OF CHANGE | 2004-09-14 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State