J. M. CANTY, INC.

Name: | J. M. CANTY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 Jan 1977 (49 years ago) |
Entity Number: | 419972 |
ZIP code: | 14094 |
County: | Niagara |
Place of Formation: | New York |
Address: | 6100 DONNER ROAD, LOCKPORT, NY, United States, 14094 |
Principal Address: | 6100 DONNER RD, LOCKPORT, NY, United States, 14094 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THOMAS M. CANTY | Chief Executive Officer | 6100 DONNER RD, LOCKPORT, NY, United States, 14094 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 6100 DONNER ROAD, LOCKPORT, NY, United States, 14094 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-07 | 2025-01-07 | Address | 6100 DONNER RD, LOCKPORT, NY, 14094, USA (Type of address: Chief Executive Officer) |
2024-10-23 | 2024-10-23 | Address | 6100 DONNER RD, LOCKPORT, NY, 14094, USA (Type of address: Chief Executive Officer) |
2024-10-23 | 2025-01-07 | Shares | Share type: PAR VALUE, Number of shares: 20000, Par value: 0.01 |
2024-10-23 | 2025-01-07 | Address | 6100 DONNER RD, LOCKPORT, NY, 14094, USA (Type of address: Chief Executive Officer) |
2024-10-23 | 2025-01-07 | Address | 6100 DONNER ROAD, LOCKPORT, NY, 14094, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250107004835 | 2025-01-07 | BIENNIAL STATEMENT | 2025-01-07 |
241023002189 | 2024-10-23 | BIENNIAL STATEMENT | 2024-10-23 |
150115006304 | 2015-01-15 | BIENNIAL STATEMENT | 2015-01-01 |
130312002012 | 2013-03-12 | BIENNIAL STATEMENT | 2013-01-01 |
110324002148 | 2011-03-24 | BIENNIAL STATEMENT | 2011-01-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State