Search icon

HOAGY B. CARMICHAEL, INC.

Company Details

Name: HOAGY B. CARMICHAEL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Mar 1992 (33 years ago)
Date of dissolution: 26 Dec 2001
Entity Number: 1619541
ZIP code: 10016
County: Westchester
Place of Formation: New York
Address: ATTN: EDWARD E COLTON ESQ, 777 THIRD AVENUE, NEW YORK, NY, United States, 10016
Principal Address: 44 COSBY ROAD, NORTH SALEM, NY, United States, 10560

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
HOAGY B CARMICHAEL Chief Executive Officer 44 COSBY ROAD, NORTH SALEM, NY, United States, 10560

DOS Process Agent

Name Role Address
KAUFMANNN, FEINER YAMIN GILDIN & ROBBINS DOS Process Agent ATTN: EDWARD E COLTON ESQ, 777 THIRD AVENUE, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
1992-03-10 1994-06-09 Address ATTN: EDWARD E. COLTON, ESQ., 79 MADISON AVENUE, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1577534 2001-12-26 DISSOLUTION BY PROCLAMATION 2001-12-26
940609002227 1994-06-09 BIENNIAL STATEMENT 1994-03-01
920414000250 1992-04-14 CERTIFICATE OF AMENDMENT 1992-04-14
920310000333 1992-03-10 CERTIFICATE OF INCORPORATION 1992-03-10

Date of last update: 22 Jan 2025

Sources: New York Secretary of State