Name: | THE CARRIAGE HOUSE, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 15 May 1987 (38 years ago) |
Date of dissolution: | 26 Oct 2016 |
Entity Number: | 1171203 |
ZIP code: | 14624 |
County: | Monroe |
Place of Formation: | New York |
Address: | 525 PAUL ROAD, ROCHESTER, NY, United States, 14624 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 525 PAUL ROAD, ROCHESTER, NY, United States, 14624 |
Name | Role | Address |
---|---|---|
ANNE F. STEIMER | Chief Executive Officer | 525 PAUL ROAD, ROCHESTER, NY, United States, 14624 |
Start date | End date | Type | Value |
---|---|---|---|
1993-06-23 | 2005-07-13 | Address | 525 PAUL ROAD, ROCHESTER, NY, 14624, USA (Type of address: Chief Executive Officer) |
1987-05-15 | 1995-05-02 | Address | 525 PAUL ROAD, ROCHESTER, NY, 14624, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2248124 | 2016-10-26 | DISSOLUTION BY PROCLAMATION | 2016-10-26 |
090427002384 | 2009-04-27 | BIENNIAL STATEMENT | 2009-05-01 |
070627002257 | 2007-06-27 | BIENNIAL STATEMENT | 2007-05-01 |
050713002909 | 2005-07-13 | BIENNIAL STATEMENT | 2005-05-01 |
030605002502 | 2003-06-05 | BIENNIAL STATEMENT | 2003-05-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State