CANOE & KAYAK, INC.

Name: | CANOE & KAYAK, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Jun 2009 (16 years ago) |
Entity Number: | 3821853 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 831 S. DOUGLAS ST., EL SEGUNDO, CA, United States, 90245 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
KEVIN MULLAN | Chief Executive Officer | 831 S. DOUGLAS ST., EL SEGUNDO, CA, United States, 90245 |
A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly
traded on U.S. stock exchanges, File reports with the SEC.
Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must
comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR
database.
Start date | End date | Type | Value |
---|---|---|---|
2025-06-06 | 2025-06-06 | Address | 831 S. DOUGLAS ST., EL SEGUNDO, CA, 90245, USA (Type of address: Chief Executive Officer) |
2023-06-23 | 2025-06-06 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2023-06-23 | 2023-06-23 | Address | 831 S. DOUGLAS ST., EL SEGUNDO, CA, 90245, USA (Type of address: Chief Executive Officer) |
2023-06-23 | 2025-06-06 | Address | 831 S. DOUGLAS ST., EL SEGUNDO, CA, 90245, USA (Type of address: Chief Executive Officer) |
2023-06-23 | 2025-06-06 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250606000349 | 2025-06-06 | BIENNIAL STATEMENT | 2025-06-06 |
230623001588 | 2023-06-23 | BIENNIAL STATEMENT | 2023-06-01 |
210630003122 | 2021-06-30 | BIENNIAL STATEMENT | 2021-06-30 |
190603063182 | 2019-06-03 | BIENNIAL STATEMENT | 2019-06-01 |
170615006093 | 2017-06-15 | BIENNIAL STATEMENT | 2017-06-01 |
This company hasn't received any reviews.
Date of last update: 27 Mar 2025
Sources: New York Secretary of State