Search icon

CANDLE CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: CANDLE CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 May 1983 (42 years ago)
Date of dissolution: 10 Aug 2007
Entity Number: 842288
ZIP code: 01581
County: Westchester
Place of Formation: California
Address: 50 WASHINGTON STREET, WESTBOROUGH, MA, United States, 01581
Principal Address: 100 NORTH SEPULVEDA BLVD, EL SEGUNDO, CA, United States, 90245

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
IBM CORPORATION DOS Process Agent 50 WASHINGTON STREET, WESTBOROUGH, MA, United States, 01581

Chief Executive Officer

Name Role Address
JOHN R THOMPSON Chief Executive Officer C/O IBM, 100 NORTH SEPULVEDA BLVD, EL SEGUNDO, CA, United States, 90245

History

Start date End date Type Value
2003-04-15 2005-07-19 Address 100 NO. SEPULVEDA BLVD., EL SEGUNDO, CA, 90245, USA (Type of address: Chief Executive Officer)
2003-04-15 2005-07-19 Address 100 NO. SEPULVEDA BLVD., EL SEGUNDO, CA, 90245, USA (Type of address: Principal Executive Office)
2003-03-03 2007-08-10 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2003-03-03 2007-08-10 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1999-06-22 2003-03-03 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
070810000132 2007-08-10 SURRENDER OF AUTHORITY 2007-08-10
070802002371 2007-08-02 BIENNIAL STATEMENT 2007-05-01
050719002690 2005-07-19 BIENNIAL STATEMENT 2005-05-01
030523002010 2003-05-23 BIENNIAL STATEMENT 2003-05-01
030415002457 2003-04-15 BIENNIAL STATEMENT 2001-05-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State