Name: | CANFIELD CONSTRUCTION CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Mar 1979 (46 years ago) |
Entity Number: | 544447 |
ZIP code: | 10019 |
County: | Queens |
Place of Formation: | New York |
Address: | 40 WEST 57TH STREET, NEW YORK, NY, United States, 10019 |
Shares Details
Shares issued 505
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RICHARD S LEFRAK | Chief Executive Officer | 40 WEST 57TH STREET, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
C/O LFO MANAGER CORP. | DOS Process Agent | 40 WEST 57TH STREET, NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-18 | 2025-03-18 | Address | 40 WEST 57TH STREET, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
2023-03-08 | 2023-03-08 | Address | 40 WEST 57TH STREET, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
2023-03-08 | 2025-03-18 | Shares | Share type: NO PAR VALUE, Number of shares: 505, Par value: 0 |
2023-03-08 | 2025-03-18 | Address | 40 WEST 57TH STREET, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
2023-03-08 | 2025-03-18 | Address | 40 WEST 57TH STREET, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250318001134 | 2025-03-18 | BIENNIAL STATEMENT | 2025-03-18 |
230308002008 | 2023-03-08 | BIENNIAL STATEMENT | 2023-03-01 |
220323001633 | 2022-03-22 | CERTIFICATE OF ASSUMED NAME DISCONTINUANCE | 2022-03-22 |
210324060363 | 2021-03-24 | BIENNIAL STATEMENT | 2021-03-01 |
20190702068 | 2019-07-02 | ASSUMED NAME CORP INITIAL FILING | 2019-07-02 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State