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