Name: | 365 CANAL CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 May 2003 (22 years ago) |
Entity Number: | 2905031 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | New York |
Address: | c/o Strebel & Klein LLP, 200 MOTOR PKWY SUITE A-1, New York, NY, United States, 10019 |
Principal Address: | STREBEL & KLEIN LLP, Hauppauge, NY, United States, 11788 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
365 CANAL CORP. | DOS Process Agent | c/o Strebel & Klein LLP, 200 MOTOR PKWY SUITE A-1, New York, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
MICHAEL MARVISI | Chief Executive Officer | C/O STREBEL & KLEIN LLP, 200 MOTOR PKWY SUITE A-1, HAUPPAUGE, NY, United States, 11788 |
Start date | End date | Type | Value |
---|---|---|---|
2023-06-07 | 2023-06-07 | Address | C/O STREBEL & KLEIN LLP, 200 MOTOR PKWY SUITE A-1, HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer) |
2020-12-18 | 2023-06-07 | Address | 1060 WOODLAND DRIVE, 200 MOTOR PKWY SUITE A-1, BEVERLY HILLS, CA, 09210, USA (Type of address: Service of Process) |
2017-05-08 | 2020-12-18 | Address | C/O GREG KLEIN, 200 MOTOR PKWY SUITE A-1, HAUPPAUGE, NY, 11788, USA (Type of address: Service of Process) |
2017-05-08 | 2023-06-07 | Address | C/O STREBEL & KLEIN LLP, 200 MOTOR PKWY SUITE A-1, HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer) |
2013-10-09 | 2017-05-08 | Address | C/O MICHAEL MARVISI, PO BOX 2098, NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230607003910 | 2023-06-07 | BIENNIAL STATEMENT | 2023-05-01 |
201218060077 | 2020-12-18 | BIENNIAL STATEMENT | 2019-05-01 |
170508006582 | 2017-05-08 | BIENNIAL STATEMENT | 2017-05-01 |
160204006275 | 2016-02-04 | BIENNIAL STATEMENT | 2015-05-01 |
131009002207 | 2013-10-09 | BIENNIAL STATEMENT | 2013-05-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State