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
Name | Role | Address |
---|---|---|
CHERYL KEELIING | Chief Executive Officer | 110 WALL ST ELEVENTH FLR, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 110 WALL STREET ELEVENTH FLR, NEW YORK, NY, United States, 10005 |
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) |
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