Search icon

CANDO CONTRACTING ADEL

Company Details

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

DOS Process Agent

Name Role Address
the CORPORATION DOS Process Agent 911 main street, ADEL, United States, 50003

Chief Executive Officer

Name Role Address
GORDON PETERS Chief Executive Officer 740 ROSSER AVENUE, 4TH FLOOR, BRANDON, MB, China, 7RA0K-9

History

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)

Filings

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