Search icon

CANUSIA INC.

Headquarter

Company Details

Name: CANUSIA INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Oct 2012 (13 years ago)
Entity Number: 4305839
ZIP code: 13104
County: Onondaga
Place of Formation: New York
Address: 7635 SOMERSET LN, MANLIUS, NY, United States, 13104

Shares Details

Shares issued 1000

Share Par Value 0.01

Type PAR VALUE

Chief Executive Officer

Name Role Address
AVINASH KADAJI Chief Executive Officer 7635 SOMERSET LN, MANLIUS, NY, United States, 13104

DOS Process Agent

Name Role Address
AVINASH KADAJI DOS Process Agent 7635 SOMERSET LN, MANLIUS, NY, United States, 13104

Agent

Name Role Address
JEONG OH Agent 19 KAREN COURT, VALATIE, NY, 12184

Links between entities

Type:
Headquarter of
Company Number:
1296712
State:
KENTUCKY

History

Start date End date Type Value
2018-11-09 2020-10-02 Address 120 MILES AVE., SYRACUSE, NY, 13210, USA (Type of address: Service of Process)
2016-10-11 2018-11-09 Address 211 BROOKFORD DRIVE, SYRACUSE, NY, 13224, USA (Type of address: Service of Process)
2014-10-14 2018-11-09 Address 211 BROOKFORD DRIVE, SYRACUSE, NY, 13224, USA (Type of address: Chief Executive Officer)
2014-10-14 2018-11-09 Address 211 BROOKFORD DRIVE, SYRACUSE, NY, 13224, USA (Type of address: Principal Executive Office)
2012-10-09 2016-10-11 Address 19 KAREN COURT, VALATIE, NY, 12184, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
221004002299 2022-10-04 BIENNIAL STATEMENT 2022-10-01
201002060632 2020-10-02 BIENNIAL STATEMENT 2020-10-01
181109006028 2018-11-09 BIENNIAL STATEMENT 2018-10-01
161011006073 2016-10-11 BIENNIAL STATEMENT 2016-10-01
141014006808 2014-10-14 BIENNIAL STATEMENT 2014-10-01

Date of last update: 26 Mar 2025

Sources: New York Secretary of State