Search icon

CONTINENTAL CAN COMPANY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CONTINENTAL CAN COMPANY, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 Jun 1970 (55 years ago)
Date of dissolution: 08 Sep 2004
Entity Number: 291867
ZIP code: 75201
County: Nassau
Place of Formation: Delaware
Address: 2515 MCKINNEY AVENUE, SUITE 1200, DALLAS, TX, United States, 75201

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
GREG L. ENGLES Chief Executive Officer 2515 MCKINNEY AVENUE, SUITE 1200, DALLAS, TX, United States, 75201

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2515 MCKINNEY AVENUE, SUITE 1200, DALLAS, TX, United States, 75201

History

Start date End date Type Value
2002-06-21 2004-09-08 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2000-06-15 2002-06-06 Address 2515 MCKINNEY AVE SUITE 1200, DALLAS, TX, 75201, USA (Type of address: Principal Executive Office)
2000-06-15 2002-06-06 Address 2515 MCKINNEY AVE SUITE 1200, DALLAS, TX, 75201, USA (Type of address: Chief Executive Officer)
2000-04-25 2004-09-08 Address 2515 MCKINNEY AVENUE, SUITE 1200, DALLAS, TX, 75201, 1978, USA (Type of address: Service of Process)
1998-12-17 2002-06-21 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
040908000012 2004-09-08 SURRENDER OF AUTHORITY 2004-09-08
020621000847 2002-06-21 CERTIFICATE OF CHANGE 2002-06-21
020606002036 2002-06-06 BIENNIAL STATEMENT 2002-06-01
C301936-1 2001-05-02 ASSUMED NAME LLC INITIAL FILING 2001-05-02
000615002561 2000-06-15 BIENNIAL STATEMENT 2000-06-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State