Name: | CANADICE AUTOMOTIVE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 23 Aug 1976 (49 years ago) |
Date of dissolution: | 21 Jun 2021 |
Entity Number: | 408138 |
ZIP code: | 14466 |
County: | Ontario |
Place of Formation: | New York |
Address: | 5403 OLD BALD HILL ROAD, HEMLOCK, NY, United States, 14466 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOHN G O'CONNOR | Chief Executive Officer | 5403 OLD BALD HILL ROAD, HEMLOCK, NY, United States, 14466 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 5403 OLD BALD HILL ROAD, HEMLOCK, NY, United States, 14466 |
Start date | End date | Type | Value |
---|---|---|---|
1993-09-27 | 2021-09-22 | Address | 5403 OLD BALD HILL ROAD, HEMLOCK, NY, 14466, USA (Type of address: Service of Process) |
1993-04-06 | 2021-09-22 | Address | 5403 OLD BALD HILL ROAD, HEMLOCK, NY, 14466, 9602, USA (Type of address: Chief Executive Officer) |
1976-08-23 | 2021-06-21 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1976-08-23 | 1993-09-27 | Address | 5403 OLD BALD HILLRD., HEMLOCK, NY, 14466, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210922002978 | 2021-06-21 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2021-06-21 |
160803006298 | 2016-08-03 | BIENNIAL STATEMENT | 2016-08-01 |
140811006220 | 2014-08-11 | BIENNIAL STATEMENT | 2014-08-01 |
120809006347 | 2012-08-09 | BIENNIAL STATEMENT | 2012-08-01 |
100824002859 | 2010-08-24 | BIENNIAL STATEMENT | 2010-08-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State