CANAAN PRINTING CO., INC.

Name: | CANAAN PRINTING CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 Dec 1980 (45 years ago) |
Entity Number: | 668347 |
ZIP code: | 11101 |
County: | Queens |
Place of Formation: | New York |
Principal Address: | 27-02 41ST AVENUE, LONG ISLAND CITY, NY, United States, 11101 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SANG M KIM | DOS Process Agent | 27-02 41ST AVENUE, LONG ISLAND CITY, NY, United States, 11101 |
Name | Role | Address |
---|---|---|
SANG M. KIM | Chief Executive Officer | 27-02 41ST AVENUE, LONG ISLAND CITY, NY, United States, 11101 |
Start date | End date | Type | Value |
---|---|---|---|
2024-12-09 | 2024-12-09 | Address | 27-02 41ST AVENUE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer) |
2024-12-09 | 2024-12-09 | Address | 27-02 41ST AVENUE, LONG ISLAND CITY, NY, 11101, 3825, USA (Type of address: Chief Executive Officer) |
2013-12-03 | 2024-12-09 | Address | 250 FIFTH AVE, STE 6522, NEW YORK, NY, 10118, USA (Type of address: Service of Process) |
2007-01-09 | 2024-12-09 | Address | 27-02 41ST AVENUE, LONG ISLAND CITY, NY, 11101, 3825, USA (Type of address: Chief Executive Officer) |
2007-01-09 | 2013-12-03 | Address | 250 FIFTH AVENUE / SUITE 6522, NEW YORK, NY, 10118, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241209004471 | 2024-12-09 | BIENNIAL STATEMENT | 2024-12-09 |
131203002205 | 2013-12-03 | BIENNIAL STATEMENT | 2012-12-01 |
090115002219 | 2009-01-15 | BIENNIAL STATEMENT | 2008-12-01 |
070109002295 | 2007-01-09 | BIENNIAL STATEMENT | 2006-12-01 |
050120002552 | 2005-01-20 | BIENNIAL STATEMENT | 2004-12-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State