Name: | CANAL STREET DESIGNS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 Jun 2006 (19 years ago) |
Entity Number: | 3383135 |
ZIP code: | 11030 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 365 CANAL STREET, NEW YORK, NY, United States, 10013 |
Address: | C/O DAVID COHEN AT MYSTQUE, 1583 NORTHERN BLVD, MANHASSET, NY, United States, 11030 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MYSTIQUE BTQ C/O DAVID COHEN | Chief Executive Officer | 1583 NORTHERN BLVD, MANHASSET, NY, United States, 11030 |
Name | Role | Address |
---|---|---|
CANAL ST DESIGNS, INC. | DOS Process Agent | C/O DAVID COHEN AT MYSTQUE, 1583 NORTHERN BLVD, MANHASSET, NY, United States, 11030 |
Start date | End date | Type | Value |
---|---|---|---|
2014-08-29 | 2018-10-31 | Address | 1583 NORTHERN BLVD, MANHASSET, NY, 11030, 3505, USA (Type of address: Service of Process) |
2008-07-02 | 2014-08-29 | Address | 365 CANAL STREET, NEW YORK, NY, 10013, 2249, USA (Type of address: Chief Executive Officer) |
2008-07-02 | 2017-12-12 | Address | 305 CANAL STREET, NEW YORK, NY, 10013, 2249, USA (Type of address: Principal Executive Office) |
2008-07-02 | 2014-08-29 | Address | 365 CANAL STREET, NEW YORK, NY, 10013, 2249, USA (Type of address: Service of Process) |
2006-06-29 | 2008-07-02 | Address | 454 BROADWAY, NEW YORK, NY, 10012, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200602060809 | 2020-06-02 | BIENNIAL STATEMENT | 2020-06-01 |
181031006390 | 2018-10-31 | BIENNIAL STATEMENT | 2018-06-01 |
171212006261 | 2017-12-12 | BIENNIAL STATEMENT | 2016-06-01 |
140829006104 | 2014-08-29 | BIENNIAL STATEMENT | 2014-06-01 |
100712002631 | 2010-07-12 | BIENNIAL STATEMENT | 2010-06-01 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State