Name: | CANDY'S GLASS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 16 Sep 1982 (43 years ago) |
Date of dissolution: | 25 Jan 2012 |
Entity Number: | 793297 |
ZIP code: | 06804 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 22 BEECH TREE RD, BROOKFIELD, CT, United States, 06804 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ALAN HARRISON | Chief Executive Officer | 22 BEECH TREE RD, BROOKFIELD, CT, United States, 06804 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 22 BEECH TREE RD, BROOKFIELD, CT, United States, 06804 |
Start date | End date | Type | Value |
---|---|---|---|
1995-04-28 | 2006-10-03 | Address | ONE HIGH RIDGE RD., BROOKFIELD, CT, 06804, 3513, USA (Type of address: Chief Executive Officer) |
1995-04-28 | 2006-10-03 | Address | ONE HIGH RIDGE RD., BROOKFIELD, CT, 06804, 3513, USA (Type of address: Principal Executive Office) |
1995-04-28 | 2006-10-03 | Address | ONE HIGH RIDGE RD., BROOKFIELD, CT, 06804, 3513, USA (Type of address: Service of Process) |
1982-09-16 | 1995-04-28 | Address | 180 FOREST AVE., MASSAPEQUA, NY, 11758, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2099937 | 2012-01-25 | DISSOLUTION BY PROCLAMATION | 2012-01-25 |
061003003098 | 2006-10-03 | BIENNIAL STATEMENT | 2006-09-01 |
041025002203 | 2004-10-25 | BIENNIAL STATEMENT | 2004-09-01 |
020827002027 | 2002-08-27 | BIENNIAL STATEMENT | 2002-09-01 |
000912002693 | 2000-09-12 | BIENNIAL STATEMENT | 2000-09-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State