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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 5700 HORATIO STREET, UTICA, NY, United States, 13502 |
Name | Role | Address |
---|---|---|
ALEXANDER E. CARBONE | Chief Executive Officer | 5700 HORATIO ST, UTICA, NY, United States, 13502 |
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 | 2011-07-19 | Address | COMMERCIAL DR, TRUCK ROUTE 5-A, YORKVILLE, NY, 00000, USA (Type of address: Service of Process) |
1997-08-05 | 2001-09-19 | Address | 5700 HORATIO ST, 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) |
1993-04-12 | 1997-08-05 | Address | 1500 GENESEE STREET, UTICA, NY, 13502, USA (Type of address: Chief Executive Officer) |
1990-08-14 | 1992-08-10 | Name | CARBONE DODGE NISSAN, INC. |
1968-10-04 | 1990-08-14 | Name | DODGE CITY OF UTICA,INC. |
1964-01-29 | 1997-08-05 | Address | COMMERCIAL DR., TRUCK ROUTE 5-A, YORKVILLE, NY, USA (Type of address: Service of Process) |
1964-01-29 | 1968-10-04 | Name | CARBONE DODGE CITY,INC. |
1959-02-19 | 1964-01-29 | Name | YORKVILLE DODGE,INC. |
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 |
090731002659 | 2009-07-31 | BIENNIAL STATEMENT | 2009-08-01 |
070808002027 | 2007-08-08 | BIENNIAL STATEMENT | 2007-08-01 |
030725002654 | 2003-07-25 | BIENNIAL STATEMENT | 2003-08-01 |
010919002188 | 2001-09-19 | BIENNIAL STATEMENT | 2001-08-01 |
990916002151 | 1999-09-16 | BIENNIAL STATEMENT | 1999-08-01 |
Date of last update: 02 Mar 2025
Sources: New York Secretary of State