AMCAN HOLDINGS INC.

Name: | AMCAN HOLDINGS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 22 Aug 2001 (24 years ago) |
Date of dissolution: | 28 Jul 2010 |
Entity Number: | 2673547 |
ZIP code: | L3T-7N2 |
County: | Niagara |
Place of Formation: | New York |
Address: | 7825 BAYVIEW AVE, STE 1410, THORNHILL, ON, Canada, L3T-7N2 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 7825 BAYVIEW AVE, STE 1410, THORNHILL, ON, Canada, L3T-7N2 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
ANDY MERCHANT | Chief Executive Officer | 7825 BAYVIEW AVE, STE 1410, THORNHILL, ON, Canada, L35-7N2 |
Start date | End date | Type | Value |
---|---|---|---|
2005-10-27 | 2007-10-01 | Address | 28 WILFRED CT, RICHMOND HILL, ONTARIO, CAN (Type of address: Service of Process) |
2004-10-07 | 2005-10-27 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2003-08-04 | 2007-10-01 | Address | 28 WILFRED COURT, RICHMOND HILL, ONTARIO, CAN (Type of address: Chief Executive Officer) |
2003-08-04 | 2007-10-01 | Address | 28 WILFRED COURT, RICHMOND HILL, ONTARIO, CAN (Type of address: Principal Executive Office) |
2003-08-04 | 2004-10-07 | Address | 28 WILFRED COURT, RICHMOND HILL, ONTARIO, CAN (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1883543 | 2010-07-28 | DISSOLUTION BY PROCLAMATION | 2010-07-28 |
071001002419 | 2007-10-01 | BIENNIAL STATEMENT | 2007-08-01 |
051027002421 | 2005-10-27 | BIENNIAL STATEMENT | 2005-08-01 |
041007000312 | 2004-10-07 | CERTIFICATE OF CHANGE | 2004-10-07 |
030804002060 | 2003-08-04 | BIENNIAL STATEMENT | 2003-08-01 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State