Search icon

CHARDAR, INC.

Company Details

Name: CHARDAR, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 Jun 1991 (34 years ago)
Date of dissolution: 24 May 2023
Entity Number: 1552387
ZIP code: 13502
County: Oneida
Place of Formation: New York
Principal Address: 1207 STARK ST, UTICA, NY, United States, 13502
Address: 1207 STARK STREET, UTICA, NY, United States, 13502

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1207 STARK STREET, UTICA, NY, United States, 13502

Chief Executive Officer

Name Role Address
DARLENE F. MAHADY Chief Executive Officer 56 TABER RD, NEW HARTFORD, NY, United States, 13413

History

Start date End date Type Value
1993-01-28 2023-12-27 Address 56 TABER RD, NEW HARTFORD, NY, 13413, USA (Type of address: Chief Executive Officer)
1991-06-03 2023-05-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1991-06-03 2023-12-27 Address 1207 STARK STREET, UTICA, NY, 13502, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231227003009 2023-05-24 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-05-24
000055001930 1993-10-26 BIENNIAL STATEMENT 1993-06-01
930128002951 1993-01-28 BIENNIAL STATEMENT 1992-06-01
910603000456 1991-06-03 CERTIFICATE OF INCORPORATION 1991-06-03

Date of last update: 26 Feb 2025

Sources: New York Secretary of State