Name: | CANION INVESTMENT GROUP INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Apr 2008 (17 years ago) |
Entity Number: | 3661205 |
ZIP code: | 10024 |
County: | New York |
Place of Formation: | New York |
Activity Description: | Canion Investment Group is a full service residential brokerage firm based in Manhattan, New York. Our mission is to provide unparalleled service to the buyer and the seller, so that our clients are thrilled with the highest level of personal service and professional representation. We hope to enrich the seller's lives by helping to enhance their goals to achieve a satisfied selling price. We want to enlighten, excite and educate the buyer through the entire buying process. We are committed to providing the same level of service to our customers seeking rental properties. We work with you to make sure that you have a hassle and worry free real estate experience. We understand that purchasing, or selling your home can be a stressful time. We are here to help guide you through the entire process. Our philosophy is simple, it is built on strong principles of integrity and ethics, building long term relationships based on service and trust. |
Address: | 105 West 86th Street, STE 458, NEW YORK, NY, United States, 10024 |
Principal Address: | 152 East 118th Street, Suite S1, NEW YORK, NY, United States, 10035 |
Contact Details
Phone +1 646-688-4114
Website https://www.canionig.com
Phone +1 646-248-7608
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CANION INVESTMENT GROUP INC. | DOS Process Agent | 105 West 86th Street, STE 458, NEW YORK, NY, United States, 10024 |
Name | Role | Address |
---|---|---|
FRANCINE E CANION | Chief Executive Officer | 152 EAST 118TH STREET, SUITE #S1, NEW YORK, NY, United States, 10035 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
31CA1178056 | No data | CORPORATE BROKER | No data | 2026-02-13 |
109918861 | No data | REAL ESTATE PRINCIPAL OFFICE | No data | No data |
1353910-DCA | Active | Business | 2010-05-13 | 2025-02-28 |
Start date | End date | Type | Value |
---|---|---|---|
2024-01-29 | 2024-01-29 | Address | 295 MADISON AVENUE, 12TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
2024-01-29 | 2024-01-29 | Address | 152 EAST 118TH STREET, SUITE #S1, NEW YORK, NY, 10035, USA (Type of address: Chief Executive Officer) |
2018-08-01 | 2024-01-29 | Address | 295 MADISON AVENUE, 12TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
2014-11-17 | 2018-08-01 | Address | 276 5TH AVE, STE 704, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office) |
2014-11-17 | 2024-01-29 | Address | 459 COLUMBUS AVE, STE 231, NEW YORK, NY, 10024, USA (Type of address: Service of Process) |
2014-11-17 | 2018-08-01 | Address | 276 5TH AVE, STE 704, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2010-04-27 | 2014-11-17 | Address | 276 FIFTH AVE SUITE 712, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office) |
2010-04-27 | 2014-11-17 | Address | 275 FIFTH AVE SUITE 712, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2008-04-21 | 2014-11-17 | Address | 459 COLUMBUS AVENUE STE 231, NEW YORK, NY, 10024, USA (Type of address: Service of Process) |
2008-04-21 | 2024-01-29 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240129003537 | 2024-01-29 | BIENNIAL STATEMENT | 2024-01-29 |
200402060769 | 2020-04-02 | BIENNIAL STATEMENT | 2020-04-01 |
180801007721 | 2018-08-01 | BIENNIAL STATEMENT | 2018-04-01 |
141117002071 | 2014-11-17 | BIENNIAL STATEMENT | 2014-04-01 |
100427003001 | 2010-04-27 | BIENNIAL STATEMENT | 2010-04-01 |
080421000690 | 2008-04-21 | CERTIFICATE OF INCORPORATION | 2008-04-21 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3594924 | RENEWAL | INVOICED | 2023-02-08 | 100 | Home Improvement Contractor License Renewal Fee |
3271907 | RENEWAL | INVOICED | 2020-12-16 | 100 | Home Improvement Contractor License Renewal Fee |
2933048 | RENEWAL | INVOICED | 2018-11-21 | 100 | Home Improvement Contractor License Renewal Fee |
2525848 | RENEWAL | INVOICED | 2017-01-03 | 100 | Home Improvement Contractor License Renewal Fee |
2107227 | LICENSEDOC0 | INVOICED | 2015-06-17 | 0 | License Document Replacement, Lost in Mail |
2107228 | LICENSE REPL | INVOICED | 2015-06-17 | 15 | License Replacement Fee |
2061346 | RENEWAL | INVOICED | 2015-04-28 | 100 | Home Improvement Contractor License Renewal Fee |
1045915 | RENEWAL | INVOICED | 2013-07-11 | 100 | Home Improvement Contractor License Renewal Fee |
1045916 | RENEWAL | INVOICED | 2011-07-14 | 100 | Home Improvement Contractor License Renewal Fee |
999723 | TRUSTFUNDHIC | INVOICED | 2011-06-10 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1617457408 | 2020-05-04 | 0202 | PPP | 295 Madison Avenue 12th Floor, New York, NY, 10002 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 21 Apr 2025
Sources: New York Secretary of State