CARLISLE INTANGIBLE COMPANY

Name: | CARLISLE INTANGIBLE COMPANY |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 05 Mar 1990 (35 years ago) |
Date of dissolution: | 11 Aug 2017 |
Entity Number: | 1427455 |
ZIP code: | 10960 |
County: | Onondaga |
Place of Formation: | Delaware |
Principal Address: | 11605 N. COMMUNITY HOUSE ROAD, SUITE 600, CHARLOTTE, NC, United States, 29277 |
Address: | 15 NORTH MILL STREET, NYACK, NY, United States, 10960 |
Name | Role | Address |
---|---|---|
C/O UNITED AGENT GROUP INC. | DOS Process Agent | 15 NORTH MILL STREET, NYACK, NY, United States, 10960 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
STEVEN J FORD | Chief Executive Officer | 11605 N. COMMUNITY HOUSE ROAD, SUITE 600, CHARLOTTE, NC, United States, 28277 |
Start date | End date | Type | Value |
---|---|---|---|
2004-03-25 | 2017-05-04 | Address | 80 STATE ST, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2002-03-14 | 2014-03-12 | Address | 250 S CLINTON ST, STE 201, SYRACUSE, NY, 13202, USA (Type of address: Chief Executive Officer) |
2002-03-14 | 2014-03-12 | Address | 250 S CLINTON ST, STE 201, SYRACUSE, NY, 13202, USA (Type of address: Principal Executive Office) |
1997-04-09 | 2017-05-04 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
1997-04-09 | 2004-03-25 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170811000162 | 2017-08-11 | CERTIFICATE OF TERMINATION | 2017-08-11 |
170504000265 | 2017-05-04 | CERTIFICATE OF CHANGE | 2017-05-04 |
160304006228 | 2016-03-04 | BIENNIAL STATEMENT | 2016-03-01 |
140312006078 | 2014-03-12 | BIENNIAL STATEMENT | 2014-03-01 |
120326002188 | 2012-03-26 | BIENNIAL STATEMENT | 2012-03-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State