Search icon

CARPRO, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CARPRO, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 Sep 1919 (106 years ago)
Date of dissolution: 03 Jan 2005
Entity Number: 14478
ZIP code: 30308
County: New York
Place of Formation: New York
Address: ATTN: MICHAEL ROSENZWEIG, ESQ., 303 PEACHTREE ST / SUITE 5300, ATLANTA, GA, United States, 30308
Principal Address: 1912 MONTREAL ROAD, TUCKER, GA, United States, 30084

Shares Details

Shares issued 0

Share Par Value 250000

Type CAP

Chief Executive Officer

Name Role Address
CECIL L. GREGORY Chief Executive Officer 1912 MONTREAL ROAD, TUCKER, GA, United States, 30084

DOS Process Agent

Name Role Address
LONG ALDRIDGE & NORMAN LLP DOS Process Agent ATTN: MICHAEL ROSENZWEIG, ESQ., 303 PEACHTREE ST / SUITE 5300, ATLANTA, GA, United States, 30308

History

Start date End date Type Value
1997-10-23 2003-08-29 Address 1912 MONTREAL ROAD, TUCKER, GA, 30084, USA (Type of address: Chief Executive Officer)
1994-04-19 2002-12-10 Shares Share type: NO PAR VALUE, Number of shares: 10000, Par value: 0
1994-04-19 2002-12-10 Shares Share type: PAR VALUE, Number of shares: 2500, Par value: 15000
1994-04-19 1994-04-19 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0
1994-04-19 1994-04-19 Shares Share type: NO PAR VALUE, Number of shares: 10000, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
041228000232 2004-12-28 CERTIFICATE OF MERGER 2005-01-03
041228000611 2004-12-28 CERTIFICATE OF MERGER 2005-01-03
030829002050 2003-08-29 BIENNIAL STATEMENT 2003-09-01
030224000655 2003-02-24 CERTIFICATE OF MERGER 2003-02-24
021210000687 2002-12-10 CERTIFICATE OF AMENDMENT 2002-12-10

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 19 Mar 2025

Sources: New York Secretary of State