Search icon

CANDACE CORPORATION

Company Details

Name: CANDACE CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 Sep 2004 (20 years ago)
Date of dissolution: 26 Jan 2011
Entity Number: 3107651
ZIP code: 10005
County: New York
Place of Formation: New York
Address: 110 WALL STREET ELEVENTH FLR, NEW YORK, NY, United States, 10005

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CHERYL KEELIING Chief Executive Officer 110 WALL ST ELEVENTH FLR, NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 110 WALL STREET ELEVENTH FLR, NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2006-09-29 2010-11-17 Address 67 WALL ST STE 2211, NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer)
2006-09-29 2010-11-17 Address 67 WALL ST STE 2211, NEW YORK, NY, 10005, USA (Type of address: Principal Executive Office)
2006-09-29 2010-11-17 Address 67 WALL ST STE 2211, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2004-09-29 2006-09-29 Address STE. 2211 67 WALL STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1962428 2011-01-26 DISSOLUTION BY PROCLAMATION 2011-01-26
101117002582 2010-11-17 BIENNIAL STATEMENT 2010-09-01
060929002568 2006-09-29 BIENNIAL STATEMENT 2006-09-01
040929000004 2004-09-29 CERTIFICATE OF INCORPORATION 2004-09-29

Date of last update: 18 Jan 2025

Sources: New York Secretary of State