Search icon

CANAAN PRINTING CO., INC.

Company claim

Is this your business?

Get access!

Company Details

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

DOS Process Agent

Name Role Address
SANG M KIM DOS Process Agent 27-02 41ST AVENUE, LONG ISLAND CITY, NY, United States, 11101

Chief Executive Officer

Name Role Address
SANG M. KIM Chief Executive Officer 27-02 41ST AVENUE, LONG ISLAND CITY, NY, United States, 11101

History

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)

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State