Search icon

CANTINE AMERICAN WAY, INC.

Company Details

Name: CANTINE AMERICAN WAY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Sep 1981 (44 years ago)
Entity Number: 725221
ZIP code: 12553
County: Orange
Place of Formation: New York
Address: 65 CLANCY AVENUE, NEW WINDSOR, NY, United States, 12553

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CHRISTOPHER W. EACHUS Chief Executive Officer 65 CLANCY AVENUE, NEW WINDSOR, NY, United States, 12553

DOS Process Agent

Name Role Address
CHRISTOPHER W, EACHUS DOS Process Agent 65 CLANCY AVENUE, NEW WINDSOR, NY, United States, 12553

History

Start date End date Type Value
2007-08-31 2021-04-14 Address 3328 ROUTE 208, CAMPBELL HALL, NY, 10916, USA (Type of address: Chief Executive Officer)
2007-08-31 2021-04-14 Address 3328 ROUTE 208, CAMPBELL HALL, NY, 10916, USA (Type of address: Service of Process)
1997-09-12 2007-08-31 Address 3328 RT 208, CAMPBELL HALL, NY, 10916, USA (Type of address: Principal Executive Office)
1997-09-12 2007-08-31 Address 3328 RT 208, CAMPBELL HALL, NY, 10916, USA (Type of address: Chief Executive Officer)
1997-09-12 2007-08-31 Address 3328 RT 208, CAMPBELL HALL, NY, 10916, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210414060153 2021-04-14 BIENNIAL STATEMENT 2019-09-01
140131000034 2014-01-31 ANNULMENT OF DISSOLUTION 2014-01-31
DP-2113507 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
110920002653 2011-09-20 BIENNIAL STATEMENT 2011-09-01
090901002468 2009-09-01 BIENNIAL STATEMENT 2009-09-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State