CANVAS, INC.

Name: | CANVAS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Jun 2001 (24 years ago) |
Entity Number: | 2651187 |
ZIP code: | 11372 |
County: | Queens |
Place of Formation: | New York |
Address: | 35-44 75TH ST, APT 4B, JACKSON HEIGHTS, NY, United States, 11372 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
REBECCA RESTREPO | DOS Process Agent | 35-44 75TH ST, APT 4B, JACKSON HEIGHTS, NY, United States, 11372 |
Name | Role | Address |
---|---|---|
REBECCA RESTREPO | Chief Executive Officer | 35-44 75TH ST, APT 4B, JACKSON HEIGHTS, NY, United States, 11372 |
Start date | End date | Type | Value |
---|---|---|---|
2025-06-10 | 2025-06-10 | Address | 35-44 75TH ST, APT 4B, JACKSON HEIGHTS, NY, 11372, USA (Type of address: Chief Executive Officer) |
2023-09-13 | 2025-06-10 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-09-13 | 2025-06-10 | Address | 35-44 75TH ST, APT 4B, JACKSON HEIGHTS, NY, 11372, USA (Type of address: Chief Executive Officer) |
2023-09-13 | 2023-09-13 | Address | 35-44 75TH ST, APT 4B, JACKSON HEIGHTS, NY, 11372, USA (Type of address: Chief Executive Officer) |
2023-09-13 | 2025-06-10 | Address | 35-44 75TH ST, APT 4B, JACKSON HEIGHTS, NY, 11372, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250610002353 | 2025-06-10 | BIENNIAL STATEMENT | 2025-06-10 |
230913001397 | 2023-09-13 | BIENNIAL STATEMENT | 2023-06-01 |
130710002043 | 2013-07-10 | BIENNIAL STATEMENT | 2013-06-01 |
110627002168 | 2011-06-27 | BIENNIAL STATEMENT | 2011-06-01 |
090630002026 | 2009-06-30 | BIENNIAL STATEMENT | 2009-06-01 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State