CANAAN CORPORATE RECORDS, INC.

Name: | CANAAN CORPORATE RECORDS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Dec 1970 (55 years ago) |
Entity Number: | 299846 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | New York |
Address: | 41 STATE STREET, SUITE 700, ALBANY, NY, United States, 12207 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LAWRENCE A. KIRSCH, ESQ. | Chief Executive Officer | 41 STATE STREET, SUITE 700, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
GERALD WEINBERG, PC | DOS Process Agent | 41 STATE STREET, SUITE 700, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2024-12-02 | 2025-05-13 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-12-02 | 2024-12-02 | Address | 90 STATE ST, SUITE 815, ALBANY, NY, 12207, USA (Type of address: Chief Executive Officer) |
2024-12-02 | 2024-12-02 | Address | 41 STATE STREET, SUITE 700, ALBANY, NY, 12207, USA (Type of address: Chief Executive Officer) |
2023-11-08 | 2024-12-02 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-11-06 | 2023-11-06 | Address | 90 STATE ST, SUITE 815, ALBANY, NY, 12207, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241202003496 | 2024-12-02 | BIENNIAL STATEMENT | 2024-12-02 |
231106000459 | 2023-11-06 | BIENNIAL STATEMENT | 2022-12-01 |
201201061365 | 2020-12-01 | BIENNIAL STATEMENT | 2020-12-01 |
20201117011 | 2020-11-17 | ASSUMED NAME CORP AMENDMENT | 2020-11-17 |
20200313054 | 2020-03-13 | ASSUMED NAME CORP INITIAL FILING | 2020-03-13 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State