Name: | ROBERT CAREY COMPANY INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 12 May 1986 (39 years ago) |
Date of dissolution: | 12 May 2017 |
Entity Number: | 1081572 |
ZIP code: | 12401 |
County: | Ulster |
Place of Formation: | New York |
Principal Address: | 78 FURNACE STREET, KINGSTON, NY, United States, 12401 |
Address: | 78 FURNACE ST, KINGSTON, NY, United States, 12401 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROBERT CAREY | Chief Executive Officer | 78 FURNACE ST, KINGSTON, NY, United States, 12401 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 78 FURNACE ST, KINGSTON, NY, United States, 12401 |
Start date | End date | Type | Value |
---|---|---|---|
2004-05-28 | 2006-05-19 | Address | 31 ALBANY AVE, KINGSTON, NY, 12401, 2902, USA (Type of address: Principal Executive Office) |
2004-05-28 | 2006-05-19 | Address | 31 ALBANY AVE, KINGSTON, NY, 12401, 2902, USA (Type of address: Service of Process) |
2004-05-28 | 2006-05-19 | Address | 31 ALBANY AVE, KINGSTON, NY, 12401, 2902, USA (Type of address: Chief Executive Officer) |
1994-10-03 | 2004-05-28 | Address | 78 FURNACE STREET, KINGSTON, NY, 12401, USA (Type of address: Chief Executive Officer) |
1994-10-03 | 2004-05-28 | Address | 78 FURNACE STREET, KINGSTON, NY, 12401, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170512000496 | 2017-05-12 | CERTIFICATE OF DISSOLUTION | 2017-05-12 |
160527006256 | 2016-05-27 | BIENNIAL STATEMENT | 2016-05-01 |
140505006200 | 2014-05-05 | BIENNIAL STATEMENT | 2014-05-05 |
120521006052 | 2012-05-21 | BIENNIAL STATEMENT | 2012-05-01 |
100609003100 | 2010-06-09 | BIENNIAL STATEMENT | 2010-05-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State