Search icon

365 CANAL CORP.

Company Details

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

DOS Process Agent

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

Chief Executive Officer

Name Role Address
MICHAEL MARVISI Chief Executive Officer C/O STREBEL & KLEIN LLP, 200 MOTOR PKWY SUITE A-1, HAUPPAUGE, NY, United States, 11788

History

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)

Filings

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