Name: | CANAM CORPORATE SERVICES INC |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Aug 2015 (10 years ago) |
Entity Number: | 4802210 |
ZIP code: | 11717 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 232 HILLTOP DRIVE, BRENTWOOD, NY, United States, 11717 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PRASHANT POINTI | Chief Executive Officer | 232 HILLTOP DRIVE, BRENTWOOD, NY, United States, 11717 |
Name | Role | Address |
---|---|---|
CANAM CORPORATE SERVICES INC | DOS Process Agent | 232 HILLTOP DRIVE, BRENTWOOD, NY, United States, 11717 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-13 | 2025-02-13 | Address | 232 HILLTOP DRIVE, BRENTWOOD, NY, 11717, USA (Type of address: Chief Executive Officer) |
2019-11-25 | 2025-02-13 | Address | 232 HILLTOP DRIVE, BRENTWOOD, NY, 11717, USA (Type of address: Chief Executive Officer) |
2015-08-10 | 2025-02-13 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2015-08-10 | 2025-02-13 | Address | 232 HILLTOP DRIVE, BRENTWOOD, NY, 11717, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250213000001 | 2025-02-13 | BIENNIAL STATEMENT | 2025-02-13 |
191125060299 | 2019-11-25 | BIENNIAL STATEMENT | 2019-08-01 |
150810010132 | 2015-08-10 | CERTIFICATE OF INCORPORATION | 2015-08-10 |
Date of last update: 08 Mar 2025
Sources: New York Secretary of State