Search icon

CANOPUS CREEK PROPERTIES INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: CANOPUS CREEK PROPERTIES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Feb 2003 (22 years ago)
Entity Number: 2872965
ZIP code: 11971
County: Putnam
Place of Formation: New York
Address: 490 NORTHFIELD LANE, SOUTHOLD, NY, United States, 11971

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
REGINA MELLY Chief Executive Officer 490 NORTHFIELD LANE, SOUTHOLD, NY, United States, 11971

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 490 NORTHFIELD LANE, SOUTHOLD, NY, United States, 11971

Links between entities

Type:
Headquarter of
Company Number:
2670381
State:
CONNECTICUT

History

Start date End date Type Value
2025-02-01 2025-02-01 Address 490 NORTHFIELD LANE, SOUTHOLD, NY, 11971, USA (Type of address: Chief Executive Officer)
2025-02-01 2025-02-01 Address 22 GLENWOOD RD, SCARSDALE, NY, 10583, USA (Type of address: Chief Executive Officer)
2022-11-21 2025-02-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2013-03-01 2025-02-01 Address 22 GLENWOOD RD, SCARSDALE, NY, 10583, USA (Type of address: Chief Executive Officer)
2013-03-01 2025-02-01 Address 22 GLENWOOD RD, SCARSDALELLEY, NY, 10583, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250201041027 2025-02-01 BIENNIAL STATEMENT 2025-02-01
230201002383 2023-02-01 BIENNIAL STATEMENT 2023-02-01
221020001740 2022-10-20 BIENNIAL STATEMENT 2021-02-01
130301002636 2013-03-01 BIENNIAL STATEMENT 2013-02-01
110218002593 2011-02-18 BIENNIAL STATEMENT 2011-02-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State