Search icon

CANAL STUDIO CORP.

Company Details

Name: CANAL STUDIO CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Aug 1979 (46 years ago)
Entity Number: 572916
ZIP code: 04547
County: New York
Place of Formation: New York
Address: 13 richards point lane, FRIENDSHIP, ME, United States, 04547
Principal Address: 305 CANAL STREET, NEW YORK, NY, United States, 10013

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O DAVID KAPP DOS Process Agent 13 richards point lane, FRIENDSHIP, ME, United States, 04547

Chief Executive Officer

Name Role Address
DAVID KAPP Chief Executive Officer 305 CANAL STREET, NEW YORK, NY, United States, 10013

History

Start date End date Type Value
2023-08-07 2023-08-07 Address 305 CANAL STREET, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2023-04-12 2023-08-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-02 2023-08-07 Address 13 richards point lane, FRIENDSHIP, ME, 04547, USA (Type of address: Service of Process)
2023-03-02 2023-03-02 Address 305 CANAL STREET, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2023-03-02 2023-08-07 Address 305 CANAL STREET, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2023-03-01 2023-04-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-12-14 2023-03-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2017-04-27 2023-03-02 Address 137 READE STREET, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
2017-04-27 2023-03-02 Address 305 CANAL STREET, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
1979-08-01 2022-12-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230807000129 2023-08-07 BIENNIAL STATEMENT 2023-08-01
230302000610 2023-03-01 CERTIFICATE OF CHANGE BY ENTITY 2023-03-01
211013001557 2021-10-13 BIENNIAL STATEMENT 2021-10-13
170427002003 2017-04-27 BIENNIAL STATEMENT 2015-08-01
A595319-5 1979-08-01 CERTIFICATE OF INCORPORATION 1979-08-01

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2207646 Americans with Disabilities Act - Other 2022-09-08 missing
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress Missing
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2022-09-08
Termination Date 1900-01-01
Section 1218
Sub Section 8
Status Pending

Parties

Name RANGE, JR.
Role Plaintiff
Name CANAL STUDIO CORP.
Role Defendant

Date of last update: 17 Mar 2025

Sources: New York Secretary of State