Name: | CANAM INVESTOR SERVICES, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 29 Jun 2011 (14 years ago) |
Entity Number: | 4113131 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2011-06-29 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2011-06-29 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-57874 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-57873 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
150603006989 | 2015-06-03 | BIENNIAL STATEMENT | 2015-06-01 |
130701006347 | 2013-07-01 | BIENNIAL STATEMENT | 2013-06-01 |
121228000618 | 2012-12-28 | CERTIFICATE OF AMENDMENT | 2012-12-28 |
111019000137 | 2011-10-19 | CERTIFICATE OF PUBLICATION | 2011-10-19 |
110629000668 | 2011-06-29 | APPLICATION OF AUTHORITY | 2011-06-29 |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State