Search icon

CANNY, BOWEN INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: CANNY, BOWEN INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 Oct 1954 (71 years ago)
Date of dissolution: 28 Dec 2018
Entity Number: 95588
ZIP code: 10017
County: New York
Place of Formation: New York
Address: 400 MADISON AVE 11D, NEW YORK, NY, United States, 10017
Principal Address: 400 MADISON AVE LLD, NEW YORK, NY, United States, 10017

Shares Details

Shares issued 0

Share Par Value 9000

Type CAP

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 400 MADISON AVE 11D, NEW YORK, NY, United States, 10017

Chief Executive Officer

Name Role Address
THE CORPORATION Chief Executive Officer DAVID R. PEASBACK, 400 MADISON AVE 11D, NEW YORK, NY, United States, 10017

Links between entities

Type:
Headquarter of
Company Number:
0290285
State:
CONNECTICUT
CONNECTICUT profile:

Form 5500 Series

Employer Identification Number (EIN):
131774178
Plan Year:
2015
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
7
Sponsors Telephone Number:

History

Start date End date Type Value
1995-03-31 2008-02-22 Address JOHN'S ISLAND, 950 BEACH RD APT 193, VERO BEACH, FL, 32963, USA (Type of address: Chief Executive Officer)
1995-03-31 2008-02-22 Address 200 PARK AVE, 49TH FL, NEW YORK, NY, 10166, USA (Type of address: Principal Executive Office)
1995-03-31 2008-02-22 Address 200 PARK AVE, 49TH FL, NEW YORK, NY, 10166, USA (Type of address: Service of Process)
1964-03-30 1976-07-21 Name CANNY, BOWEN, HOWARD, PECK & ASSOCIATES, INC.
1956-02-14 1964-03-30 Name HOFF, CANNY, BOWEN & ASSOCIATES, INC.

Filings

Filing Number Date Filed Type Effective Date
181228000150 2018-12-28 CERTIFICATE OF DISSOLUTION 2018-12-28
080222003138 2008-02-22 BIENNIAL STATEMENT 2006-10-01
961007002351 1996-10-07 BIENNIAL STATEMENT 1996-10-01
950331002023 1995-03-31 BIENNIAL STATEMENT 1993-10-01
B441801-3 1986-12-31 CERTIFICATE OF MERGER 1986-12-31

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 19 Mar 2025

Sources: New York Secretary of State