Name: | CARVER-AID CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 10 Apr 1958 (67 years ago) |
Date of dissolution: | 25 Sep 1991 |
Entity Number: | 110338 |
ZIP code: | 11232 |
County: | New York |
Place of Formation: | New York |
Address: | 820 THRID AVENUE, BROOKLYN, NY, United States, 11232 |
Shares Details
Shares issued 1200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 820 THRID AVENUE, BROOKLYN, NY, United States, 11232 |
Start date | End date | Type | Value |
---|---|---|---|
1961-01-31 | 1965-03-24 | Name | REO PRODUCTS CORP. |
1958-04-10 | 1961-01-31 | Name | REO PRODUCTS MANUFACTURING CORP. |
1958-04-10 | 1984-01-19 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1958-04-10 | 1984-01-19 | Address | 51 CHAMBERS ST., NEW YORK, NY, 10007, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-554627 | 1991-09-25 | DISSOLUTION BY PROCLAMATION | 1991-09-25 |
C173303-2 | 1991-01-18 | ASSUMED NAME CORP INITIAL FILING | 1991-01-18 |
B060502-7 | 1984-01-19 | CERTIFICATE OF AMENDMENT | 1984-01-19 |
488431 | 1965-03-24 | CERTIFICATE OF AMENDMENT | 1965-03-24 |
488430 | 1965-03-24 | CERTIFICATE OF MERGER | 1965-03-24 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State