Search icon

CANALBERRY CORP.

Company Details

Name: CANALBERRY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Jun 2004 (21 years ago)
Entity Number: 3063039
ZIP code: 10013
County: New York
Place of Formation: New York
Address: 82B MULBERRY ST., NEW YORK, NY, United States, 10013
Principal Address: 37-51 63RD ST #2, WOODSIDE, NY, United States, 11377

Contact Details

Phone +1 212-619-6190

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 82B MULBERRY ST., NEW YORK, NY, United States, 10013

Chief Executive Officer

Name Role Address
MICHAEL LAM Chief Executive Officer 37-51 63RD ST #2, WOODSIDE, NY, United States, 11377

Licenses

Number Status Type Date End date
1180930-DCA Inactive Business 2004-09-24 2005-03-15

History

Start date End date Type Value
2004-06-07 2014-06-02 Address 84 MULBERRY ST., NEW YORK, NY, 10013, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180606006788 2018-06-06 BIENNIAL STATEMENT 2018-06-01
140604006359 2014-06-04 BIENNIAL STATEMENT 2014-06-01
140602000456 2014-06-02 CERTIFICATE OF CHANGE 2014-06-02
131009006050 2013-10-09 BIENNIAL STATEMENT 2012-06-01
100713002376 2010-07-13 BIENNIAL STATEMENT 2010-06-01
080828002539 2008-08-28 BIENNIAL STATEMENT 2008-06-01
060706002544 2006-07-06 BIENNIAL STATEMENT 2006-06-01
040607000703 2004-06-07 CERTIFICATE OF INCORPORATION 2004-06-07

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2016-05-06 No data 84 MULBERRY ST, Manhattan, NEW YORK, NY, 10013 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
210414 OL VIO INVOICED 2013-08-19 500 OL - Other Violation
632466 LICENSE INVOICED 2004-09-28 50 Dealer in Products for the Disabled License Fee

Date of last update: 19 Jan 2025

Sources: New York Secretary of State