CHARBON, INC.

Name: | CHARBON, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 08 May 1987 (38 years ago) |
Date of dissolution: | 06 Mar 2003 |
Entity Number: | 1169179 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 200 VARICK ST., NEW YORK, NY, United States, 10014 |
Address: | 110 EAST 59TH STREET, NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 1000
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
GOLD & WACHTEL | DOS Process Agent | 110 EAST 59TH STREET, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
PETER KSIEZOPOLSKI | Chief Executive Officer | 20 GREENE ST., NEW YORK, NY, United States, 10013 |
Start date | End date | Type | Value |
---|---|---|---|
1995-06-26 | 1997-05-29 | Address | 200 VARICK STREET, NEW YORK, NY, 10014, USA (Type of address: Principal Executive Office) |
1995-06-26 | 1997-05-29 | Address | 200 VARICK STREET, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer) |
1994-06-01 | 1995-06-26 | Address | 20 GREENE STREET, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer) |
1994-06-01 | 1995-06-26 | Address | 200 VARICK STREET, NEW YORK, NY, 10014, USA (Type of address: Principal Executive Office) |
1991-04-15 | 1999-05-05 | Name | PETER X(+C) LIMITED |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
030306000865 | 2003-03-06 | CERTIFICATE OF DISSOLUTION | 2003-03-06 |
990505000210 | 1999-05-05 | CERTIFICATE OF AMENDMENT | 1999-05-05 |
970529002195 | 1997-05-29 | BIENNIAL STATEMENT | 1997-05-01 |
950626002476 | 1995-06-26 | BIENNIAL STATEMENT | 1993-05-01 |
940601002193 | 1994-06-01 | BIENNIAL STATEMENT | 1993-05-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State