Search icon

CARBONE MOTOR CITY, INC.

Company Details

Name: CARBONE MOTOR CITY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 Aug 1955 (70 years ago)
Date of dissolution: 14 Feb 2019
Entity Number: 104378
ZIP code: 13502
County: Oneida
Place of Formation: New York
Address: 5700 HORATIO STREET, UTICA, NY, United States, 13502
Principal Address: 5700 HORATIO ST, UTICA, NY, United States, 13502

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 5700 HORATIO STREET, UTICA, NY, United States, 13502

Chief Executive Officer

Name Role Address
ALEXANDER E. CARBONE Chief Executive Officer 5700 HORATIO ST, UTICA, NY, United States, 13502

History

Start date End date Type Value
2001-09-19 2011-09-02 Address 5700 HORATIO ST, UTICA, NY, 13502, USA (Type of address: Chief Executive Officer)
1997-08-05 2001-09-19 Address 5700 HORATIO ST, UTICA, NY, 13502, USA (Type of address: Chief Executive Officer)
1997-08-05 2011-07-19 Address COMMERCIAL DR, TRUCK ROUTE 5-A, YORKVILLE, NY, 00000, USA (Type of address: Service of Process)
1993-04-12 1997-08-05 Address 1500 GENESEE STREET, UTICA, NY, 13502, USA (Type of address: Chief Executive Officer)
1993-04-12 1997-08-05 Address 1500 GENESEE STREET, UTICA, NY, 13502, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
190214000527 2019-02-14 CERTIFICATE OF DISSOLUTION 2019-02-14
160627006277 2016-06-27 BIENNIAL STATEMENT 2015-08-01
130916006147 2013-09-16 BIENNIAL STATEMENT 2013-08-01
110902002846 2011-09-02 BIENNIAL STATEMENT 2011-08-01
110719000032 2011-07-19 CERTIFICATE OF AMENDMENT 2011-07-19

Date of last update: 19 Mar 2025

Sources: New York Secretary of State