CANDAL REALTY CORP.

Name: | CANDAL REALTY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Jan 1978 (47 years ago) |
Entity Number: | 465693 |
ZIP code: | 11217 |
County: | Kings |
Place of Formation: | New York |
Address: | 57 SOUTH ELLIOTT PLACE, BROOKLYN, NY, United States, 11217 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 57 SOUTH ELLIOTT PLACE, BROOKLYN, NY, United States, 11217 |
Name | Role | Address |
---|---|---|
DENNIS ANTHONY CANNING | Chief Executive Officer | 57 SOUTH ELLIOTT PLACE, BROOKLYN, NY, United States, 11217 |
Start date | End date | Type | Value |
---|---|---|---|
2023-12-13 | 2023-12-13 | Address | 57 SOUTH ELLIOTT PLACE, BROOKLYN, NY, 11217, USA (Type of address: Chief Executive Officer) |
2023-12-13 | 2024-01-03 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2022-02-01 | 2023-12-13 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1993-06-03 | 2023-12-13 | Address | 57 SOUTH ELLIOTT PLACE, BROOKLYN, NY, 11217, USA (Type of address: Chief Executive Officer) |
1993-06-03 | 2023-12-13 | Address | 57 SOUTH ELLIOTT PLACE, BROOKLYN, NY, 11217, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231213022221 | 2023-12-13 | BIENNIAL STATEMENT | 2023-12-13 |
20190611096 | 2019-06-11 | ASSUMED NAME LLC AMENDMENT | 2019-06-11 |
140711002026 | 2014-07-11 | BIENNIAL STATEMENT | 2014-01-01 |
120406002769 | 2012-04-06 | BIENNIAL STATEMENT | 2012-01-01 |
20120329055 | 2012-03-29 | ASSUMED NAME LLC INITIAL FILING | 2012-03-29 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State