Search icon

CANEEL GROUP, LLC

Company Details

Name: CANEEL GROUP, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 11 Jan 2013 (12 years ago)
Entity Number: 4344554
ZIP code: 12207
County: Nassau
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Contact Details

Phone +1 800-632-6977

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Licenses

Number Status Type Date End date
1460796-DCA Active Business 2013-03-27 2025-01-31

History

Start date End date Type Value
2013-01-11 2025-01-06 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250106005102 2025-01-06 BIENNIAL STATEMENT 2025-01-06
230112003402 2023-01-12 BIENNIAL STATEMENT 2023-01-01
210107060374 2021-01-07 BIENNIAL STATEMENT 2021-01-01
190116060260 2019-01-16 BIENNIAL STATEMENT 2019-01-01
170109006202 2017-01-09 BIENNIAL STATEMENT 2017-01-01
150501006538 2015-05-01 BIENNIAL STATEMENT 2015-01-01
130401000376 2013-04-01 CERTIFICATE OF PUBLICATION 2013-04-01
130111000296 2013-01-11 APPLICATION OF AUTHORITY 2013-01-11

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3581783 RENEWAL INVOICED 2023-01-13 150 Debt Collection Agency Renewal Fee
3415407 LICENSE REPL INVOICED 2022-02-08 15 License Replacement Fee
3287210 RENEWAL INVOICED 2021-01-25 150 Debt Collection Agency Renewal Fee
2951558 RENEWAL INVOICED 2018-12-26 150 Debt Collection Agency Renewal Fee
2514056 RENEWAL INVOICED 2016-12-15 150 Debt Collection Agency Renewal Fee
2087580 LICENSEDOC0 INVOICED 2015-05-22 0 License Document Replacement, Lost in Mail
1934411 RENEWAL INVOICED 2015-01-07 150 Debt Collection Agency Renewal Fee
1235588 LICENSE INVOICED 2013-03-27 150 Debt Collection License Fee

Date of last update: 19 Feb 2025

Sources: New York Secretary of State