Search icon

CANVAS GLOVE CORP.

Company Details

Name: CANVAS GLOVE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 Feb 1935 (90 years ago)
Date of dissolution: 09 Jun 2011
Entity Number: 48295
ZIP code: 11211
County: Kings
Place of Formation: New York
Address: 300 GRAHAM AVENUE, BROOKLYN, NY, United States, 11211

Shares Details

Shares issued 0

Share Par Value 100000

Type CAP

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 300 GRAHAM AVENUE, BROOKLYN, NY, United States, 11211

Chief Executive Officer

Name Role Address
CHESTER GERBER Chief Executive Officer 300 GRAHAM AVENUE, BROOKLYN, NY, United States, 11211

History

Start date End date Type Value
2001-05-30 2007-02-21 Address 300 GRAHAM AVE, BROOKLYN, NY, 11211, USA (Type of address: Service of Process)
2001-05-30 2007-02-21 Address 300 GRAHAM AVE, BROOKLYN, NY, 11211, USA (Type of address: Chief Executive Officer)
2001-05-30 2007-02-21 Address 300 GRAHAM AVE, BROOKLYN, NY, 11211, USA (Type of address: Principal Executive Office)
1995-04-27 2001-05-30 Address 294 GRAHAM AVE, BROOKLYN, NY, 11211, USA (Type of address: Principal Executive Office)
1995-04-27 2001-05-30 Address 294 GRAHAM AVE, BROOKLYN, NY, 11211, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
110609000949 2011-06-09 CERTIFICATE OF DISSOLUTION 2011-06-09
070221002854 2007-02-21 BIENNIAL STATEMENT 2007-02-01
050307002921 2005-03-07 BIENNIAL STATEMENT 2005-02-01
030127002541 2003-01-27 BIENNIAL STATEMENT 2003-02-01
010530002335 2001-05-30 BIENNIAL STATEMENT 2001-02-01

Date of last update: 19 Mar 2025

Sources: New York Secretary of State