Name: | CANDO CONTRACTING ADEL |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 12 Dec 2007 (17 years ago) |
Date of dissolution: | 08 Jul 2021 |
Entity Number: | 3604285 |
ZIP code: | 50003 |
County: | Albany |
Place of Formation: | Iowa |
Foreign Legal Name: | CANDO CONTRACTING, INC. |
Fictitious Name: | CANDO CONTRACTING ADEL |
Address: | 911 main street, ADEL, United States, 50003 |
Principal Address: | 911 MAIN STREET, ADEL, IA, United States, 50003 |
Name | Role | Address |
---|---|---|
the CORPORATION | DOS Process Agent | 911 main street, ADEL, United States, 50003 |
Name | Role | Address |
---|---|---|
GORDON PETERS | Chief Executive Officer | 740 ROSSER AVENUE, 4TH FLOOR, BRANDON, MB, China, 7RA0K-9 |
Start date | End date | Type | Value |
---|---|---|---|
2017-12-20 | 2021-07-10 | Address | 740 ROSSER AVENUE, 4TH FLOOR, BRANDON, MB, CHN (Type of address: Chief Executive Officer) |
2009-12-04 | 2017-12-20 | Address | 740 ROSSER AVENUE, 4TH FLOOR, BRANDON, MB, CHN (Type of address: Chief Executive Officer) |
2007-12-12 | 2021-07-10 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210710000261 | 2021-07-08 | SURRENDER OF AUTHORITY | 2021-07-08 |
191204060467 | 2019-12-04 | BIENNIAL STATEMENT | 2019-12-01 |
171220006098 | 2017-12-20 | BIENNIAL STATEMENT | 2017-12-01 |
151207006367 | 2015-12-07 | BIENNIAL STATEMENT | 2015-12-01 |
111205002140 | 2011-12-05 | BIENNIAL STATEMENT | 2011-12-01 |
091204002736 | 2009-12-04 | BIENNIAL STATEMENT | 2009-12-01 |
071212000433 | 2007-12-12 | APPLICATION OF AUTHORITY | 2007-12-12 |
Date of last update: 10 Mar 2025
Sources: New York Secretary of State