Search icon

CANARICK FAMILY HOLDINGS LLC

Company Details

Name: CANARICK FAMILY HOLDINGS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 24 Aug 2012 (13 years ago)
Entity Number: 4287936
ZIP code: 11747
County: Nassau
Place of Formation: New York
Address: 445 BROAD HOLLOW ROAD, SUITE 205, MELVILLE, NY, United States, 11747

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
AUDRA E. DEHAN, ESQ. DOS Process Agent 445 BROAD HOLLOW ROAD, SUITE 205, MELVILLE, NY, United States, 11747

Central Index Key

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.

CIK number:
0001666724
Phone:
516-248-2500

Latest Filings

Form type:
SC 13G
Filing date:
2017-02-10
File:
Form type:
SC 13G
Filing date:
2016-02-16
File:

History

Start date End date Type Value
2015-07-20 2018-01-24 Address ONE COMMERCE PLAZA, 99 WASHINGTON AVE, STE 805-A, ALBANY, NY, 12210, 2822, USA (Type of address: Registered Agent)
2015-07-20 2017-12-01 Address ONE COMMERCE PLAZA, 99 WASHINGTON AVE, STE 805-A, ALBANY, NY, 12210, 2822, USA (Type of address: Service of Process)
2012-08-24 2015-07-20 Address 3 CEDAR LN., GLEN COVE, NY, 11542, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180124000340 2018-01-24 CERTIFICATE OF CHANGE 2018-01-24
171201000244 2017-12-01 CERTIFICATE OF CHANGE 2017-12-01
160809006127 2016-08-09 BIENNIAL STATEMENT 2016-08-01
150720000255 2015-07-20 CERTIFICATE OF CHANGE 2015-07-20
120824000700 2012-08-24 ARTICLES OF ORGANIZATION 2012-08-24

Date of last update: 26 Mar 2025

Sources: New York Secretary of State