CARUSO FINANCIAL SERVICES INC.

Name: | CARUSO FINANCIAL SERVICES INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 19 Dec 1988 (37 years ago) |
Date of dissolution: | 25 Oct 2011 |
Entity Number: | 1263847 |
ZIP code: | 14606 |
County: | Monroe |
Place of Formation: | New York |
Address: | 20 ABBY LANE, ROCHESTER, NY, United States, 14606 |
Shares Details
Shares issued 10000
Share Par Value 10
Type PAR VALUE
Name | Role | Address |
---|---|---|
HARRY C CARUSO | Chief Executive Officer | 20 ABBY LANE, ROCHESTER, NY, United States, 14606 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 20 ABBY LANE, ROCHESTER, NY, United States, 14606 |
Start date | End date | Type | Value |
---|---|---|---|
1992-12-23 | 2010-12-09 | Address | 20 ABBY LANE, ROCHESTER, NY, 14606, 4918, USA (Type of address: Chief Executive Officer) |
1992-12-23 | 2010-12-09 | Address | 20 ABBY LANE, ROCHESTER, NY, 14606, 4918, USA (Type of address: Principal Executive Office) |
1992-12-23 | 2010-12-09 | Address | 20 ABBY LANE, ROCHESTER, NY, 14606, 4918, USA (Type of address: Service of Process) |
1988-12-19 | 1992-12-23 | Address | 20 ABBY LANE, ROCHESTER, NY, 14606, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
111025000691 | 2011-10-25 | CERTIFICATE OF DISSOLUTION | 2011-10-25 |
101209002120 | 2010-12-09 | BIENNIAL STATEMENT | 2010-12-01 |
081125003016 | 2008-11-25 | BIENNIAL STATEMENT | 2008-12-01 |
061127002561 | 2006-11-27 | BIENNIAL STATEMENT | 2006-12-01 |
050107002932 | 2005-01-07 | BIENNIAL STATEMENT | 2004-12-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State