CANOPUS CREEK PROPERTIES INC.
Headquarter
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
Name | Role | Address |
---|---|---|
REGINA MELLY | Chief Executive Officer | 490 NORTHFIELD LANE, SOUTHOLD, NY, United States, 11971 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 490 NORTHFIELD LANE, SOUTHOLD, NY, United States, 11971 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State