Name: | CLARKSTOWN CARTING CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 02 Dec 1986 (39 years ago) |
Date of dissolution: | 22 Mar 2023 |
Entity Number: | 1076860 |
ZIP code: | 10994 |
County: | Rockland |
Place of Formation: | New York |
Address: | 183 WESTERN HIGHWAY, PO BOS 276, W NYACK, NY, United States, 10994 |
Principal Address: | 183 WESTERN HIGHWAY, PO BOX 276, W NYACK, NY, United States, 10994 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MICHALINA CARBONE | Chief Executive Officer | 7 MAYFAIR ROAD, ELMSFORD, NY, United States, 10523 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 183 WESTERN HIGHWAY, PO BOS 276, W NYACK, NY, United States, 10994 |
Start date | End date | Type | Value |
---|---|---|---|
2012-12-17 | 2023-06-11 | Address | 7 MAYFAIR ROAD, ELMSFORD, NY, 10523, USA (Type of address: Chief Executive Officer) |
2012-12-17 | 2023-06-11 | Address | 183 WESTERN HIGHWAY, PO BOS 276, W NYACK, NY, 10994, 2640, USA (Type of address: Service of Process) |
2006-11-20 | 2012-12-17 | Address | 183 WESTERN HIGHWAY / POB 276, W NYACK, NY, 10994, 2640, USA (Type of address: Service of Process) |
2006-11-20 | 2012-12-17 | Address | 183 WESTERN HIGHWAY / POB 276, W NYACK, NY, 10994, 2640, USA (Type of address: Principal Executive Office) |
2005-01-10 | 2012-12-17 | Address | 8 GREEN ACRES LANE, WHITE PLAINS, NY, 10607, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230611000112 | 2023-03-22 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-03-22 |
121217002418 | 2012-12-17 | BIENNIAL STATEMENT | 2012-12-01 |
101220002597 | 2010-12-20 | BIENNIAL STATEMENT | 2010-12-01 |
081202002723 | 2008-12-02 | BIENNIAL STATEMENT | 2008-12-01 |
061120002348 | 2006-11-20 | BIENNIAL STATEMENT | 2006-12-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State