Name: | CNNA, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 May 2001 (24 years ago) |
Entity Number: | 2636015 |
ZIP code: | 11221 |
County: | Kings |
Place of Formation: | New York |
Address: | 242 LEXINGTON AVENUE, BROOKLYN, NY, United States, 11221 |
Principal Address: | 576 EAST 93RD STREET, BROOKLYN, NY, United States, 11236 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
NEIL CHARLES | DOS Process Agent | 242 LEXINGTON AVENUE, BROOKLYN, NY, United States, 11221 |
Name | Role | Address |
---|---|---|
LEBA CHARLES | Chief Executive Officer | 1051 EAST 85TH STREET, BROOKLYN, NY, United States, 11236 |
Start date | End date | Type | Value |
---|---|---|---|
2007-05-14 | 2011-07-08 | Address | 576 GATES AVENUE, BROOKLYN, NY, 11221, USA (Type of address: Service of Process) |
2003-05-08 | 2011-07-08 | Address | 1051 EAST 85TH ST, BROOKLYN, NY, 11236, USA (Type of address: Chief Executive Officer) |
2003-05-08 | 2011-07-08 | Address | SUNSHINE NURSERY DAY CARE CTR, 576 GATES AVE, BROOKLYN, NY, 11221, USA (Type of address: Principal Executive Office) |
2001-05-07 | 2007-05-14 | Address | 576 GATES AVENUE, BROOKLYN, NY, 11206, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110708002010 | 2011-07-08 | BIENNIAL STATEMENT | 2011-05-01 |
090422002229 | 2009-04-22 | BIENNIAL STATEMENT | 2009-05-01 |
070514002394 | 2007-05-14 | BIENNIAL STATEMENT | 2007-05-01 |
051017002742 | 2005-10-17 | BIENNIAL STATEMENT | 2005-05-01 |
030508002239 | 2003-05-08 | BIENNIAL STATEMENT | 2003-05-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State