CANVAS DIGITAL, INC.

Name: | CANVAS DIGITAL, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Dec 2004 (21 years ago) |
Entity Number: | 3132011 |
ZIP code: | 10011 |
County: | New York |
Place of Formation: | New York |
Address: | 104 5TH AVENUE, 10TH FL, NEW YORK, NY, United States, 10011 |
Principal Address: | 104 5TH AVE, 10TH FL, NEW YORK, NY, United States, 10011 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOHN D KAMINSKY | Chief Executive Officer | 104 5TH AVE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
JOHN KAMINSKY | DOS Process Agent | 104 5TH AVENUE, 10TH FL, NEW YORK, NY, United States, 10011 |
Start date | End date | Type | Value |
---|---|---|---|
2010-12-20 | 2012-01-26 | Address | 476 BROADWAY / SUITE 5F, NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
2010-12-20 | 2012-01-30 | Address | 476 BROADWAY / SUITE 5F, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer) |
2010-12-20 | 2012-01-30 | Address | 476 BROADWAY / SUITE 5F, NEW YORK, NY, 10013, USA (Type of address: Principal Executive Office) |
2008-12-01 | 2010-12-20 | Address | 476 BROADWAY, SUITE 5F, NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
2008-12-01 | 2010-12-20 | Address | 476 BROADWAY, SUITE 5F, NEW YORK, NY, 10013, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
161209006429 | 2016-12-09 | BIENNIAL STATEMENT | 2016-12-01 |
121210006989 | 2012-12-10 | BIENNIAL STATEMENT | 2012-12-01 |
120130002678 | 2012-01-30 | AMENDMENT TO BIENNIAL STATEMENT | 2010-12-01 |
120126001113 | 2012-01-26 | CERTIFICATE OF AMENDMENT | 2012-01-26 |
101220002217 | 2010-12-20 | BIENNIAL STATEMENT | 2010-12-01 |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State