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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 300 GRAHAM AVENUE, BROOKLYN, NY, United States, 11211 |
Name | Role | Address |
---|---|---|
CHESTER GERBER | Chief Executive Officer | 300 GRAHAM AVENUE, BROOKLYN, NY, United States, 11211 |
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) |
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