Search icon

AMCAN HOLDINGS INC.

Company claim

Is this your business?

Get access!

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 7825 BAYVIEW AVE, STE 1410, THORNHILL, ON, Canada, L3T-7N2

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
ANDY MERCHANT Chief Executive Officer 7825 BAYVIEW AVE, STE 1410, THORNHILL, ON, Canada, L35-7N2

History

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)

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State