Name: | NEVINS CANAL CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Apr 1949 (76 years ago) |
Entity Number: | 62127 |
ZIP code: | 10038 |
County: | Kings |
Place of Formation: | New York |
Address: | 111 JOHN STREET / SUITE 312, NEW YORK, NY, United States, 10038 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
HERBERT CHAVES | Chief Executive Officer | 111 JOHN STREET / SUITE 312, NEW YORK, NY, United States, 10038 |
Name | Role | Address |
---|---|---|
NEVINS CANAL CORP. | DOS Process Agent | 111 JOHN STREET / SUITE 312, NEW YORK, NY, United States, 10038 |
Start date | End date | Type | Value |
---|---|---|---|
2022-03-22 | 2025-04-17 | Shares | Share type: NO PAR VALUE, Number of shares: 100, Par value: 0 |
2021-11-02 | 2022-03-22 | Shares | Share type: NO PAR VALUE, Number of shares: 100, Par value: 0 |
2013-04-12 | 2025-04-18 | Address | 111 JOHN STREET / SUITE 312, NEW YORK, NY, 10038, USA (Type of address: Service of Process) |
2013-04-12 | 2025-04-18 | Address | 111 JOHN STREET / SUITE 312, NEW YORK, NY, 10038, USA (Type of address: Chief Executive Officer) |
2011-05-04 | 2013-04-12 | Address | 116 JOHN STREET / SUITE 312, NEW YORK, NY, 10038, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250418000307 | 2025-04-17 | CERTIFICATE OF CHANGE BY ENTITY | 2025-04-17 |
210412060335 | 2021-04-12 | BIENNIAL STATEMENT | 2021-04-01 |
200708000641 | 2020-07-08 | CERTIFICATE OF AMENDMENT | 2020-07-08 |
190411060780 | 2019-04-11 | BIENNIAL STATEMENT | 2019-04-01 |
170419006090 | 2017-04-19 | BIENNIAL STATEMENT | 2017-04-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State