THE HOWARD CARR COMPANIES INC.

Name: | THE HOWARD CARR COMPANIES INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Nov 1985 (40 years ago) |
Entity Number: | 1036825 |
ZIP code: | 12205 |
County: | Albany |
Place of Formation: | New York |
Address: | 1735 CENTRAL AVENUE, ALBANY, NY, United States, 12205 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1735 CENTRAL AVENUE, ALBANY, NY, United States, 12205 |
Name | Role | Address |
---|---|---|
HOWARD CARR | Chief Executive Officer | 1735 CENTRAL AVENUE, ALBANY, NY, United States, 12205 |
Start date | End date | Type | Value |
---|---|---|---|
2010-01-27 | 2025-05-07 | Address | 1735 CENTRAL AVENUE, ALBANY, NY, 12205, USA (Type of address: Service of Process) |
2003-07-08 | 2010-01-27 | Address | 3 LEAR JET LANE, STE. 102, LATHAM, NY, 12110, USA (Type of address: Service of Process) |
1992-11-25 | 2003-07-08 | Address | 1735 CENTRAL AVENUE, ALBANY, NY, 12205, USA (Type of address: Service of Process) |
1992-11-25 | 2025-05-07 | Address | 1735 CENTRAL AVENUE, ALBANY, NY, 12205, USA (Type of address: Chief Executive Officer) |
1985-11-01 | 1992-11-25 | Address | 17 SCHALREN DR, LATHAM, NY, 12110, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250507003902 | 2025-03-03 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2025-03-03 |
190129060355 | 2019-01-29 | BIENNIAL STATEMENT | 2017-11-01 |
151105006163 | 2015-11-05 | BIENNIAL STATEMENT | 2015-11-01 |
131106006096 | 2013-11-06 | BIENNIAL STATEMENT | 2013-11-01 |
130701002129 | 2013-07-01 | BIENNIAL STATEMENT | 2011-11-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State