Name: | CANOVER INDUSTRIES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 19 Jun 1950 (75 years ago) |
Date of dissolution: | 27 Dec 2000 |
Entity Number: | 64869 |
ZIP code: | 11378 |
County: | New York |
Place of Formation: | New York |
Address: | 57-65 48 STREET, MASPETH, NY, United States, 11378 |
Shares Details
Shares issued 0
Share Par Value 100000
Type CAP
Name | Role | Address |
---|---|---|
HENRY EISENBERG | Chief Executive Officer | 57-65 48 STREET, MASPETH, NY, United States, 11378 |
Name | Role | Address |
---|---|---|
HENRY EISENBERG | DOS Process Agent | 57-65 48 STREET, MASPETH, NY, United States, 11378 |
Start date | End date | Type | Value |
---|---|---|---|
1950-10-03 | 1954-12-30 | Shares | Share type: CAP, Number of shares: 0, Par value: 40000 |
1950-06-19 | 1950-10-03 | Shares | Share type: CAP, Number of shares: 0, Par value: 20000 |
1950-06-19 | 1995-07-17 | Address | 90 JOHN ST., NEW YORK, NY, 10038, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20121009039 | 2012-10-09 | ASSUMED NAME CORP INITIAL FILING | 2012-10-09 |
DP-1477233 | 2000-12-27 | DISSOLUTION BY PROCLAMATION | 2000-12-27 |
960613002047 | 1996-06-13 | BIENNIAL STATEMENT | 1996-06-01 |
950717002482 | 1995-07-17 | BIENNIAL STATEMENT | 1993-06-01 |
B128634-4 | 1984-08-01 | CERTIFICATE OF MERGER | 1984-08-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State