CANNY, BOWEN INC.
Headquarter
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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 400 MADISON AVE 11D, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
THE CORPORATION | Chief Executive Officer | DAVID R. PEASBACK, 400 MADISON AVE 11D, NEW YORK, NY, United States, 10017 |
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. |
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 |
This company hasn't received any reviews.
Date of last update: 19 Mar 2025
Sources: New York Secretary of State