Search icon

CARLSON GROUP, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CARLSON GROUP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Apr 1992 (33 years ago)
Date of dissolution: 26 Jan 2011
Entity Number: 1627911
ZIP code: 12065
County: Albany
Place of Formation: New York
Address: 1407 ROUTE 9, PO BOX 4927, CLIFTON PARK, NY, United States, 12065

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
NELS E. CARLSON Chief Executive Officer 1407 ROUTE 9, PO BOX 4927, CLIFTON PARK, NY, United States, 12065

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1407 ROUTE 9, PO BOX 4927, CLIFTON PARK, NY, United States, 12065

History

Start date End date Type Value
2000-04-11 2006-04-28 Address 1427 ROUTE 9, PO BOX 4927, CLIFTON PARK, NY, 12065, USA (Type of address: Service of Process)
2000-04-11 2006-04-28 Address 1427 ROUTE 9, PO BOX 4927, CLIFTON PARK, NY, 12065, USA (Type of address: Chief Executive Officer)
2000-04-11 2006-04-28 Address 1427 ROUTE 9, PO BOX 4927, CLIFTON PARK, NY, 12065, USA (Type of address: Principal Executive Office)
1996-04-22 2000-04-11 Address 130 WASHINGTON AVE, ALBANY, NY, 12210, USA (Type of address: Principal Executive Office)
1996-04-22 2000-04-11 Address 130 WASHINGTON AVE, ALBANY, NY, 12210, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
DP-1935362 2011-01-26 DISSOLUTION BY PROCLAMATION 2011-01-26
060428002146 2006-04-28 BIENNIAL STATEMENT 2006-04-01
040412002228 2004-04-12 BIENNIAL STATEMENT 2004-04-01
020321002091 2002-03-21 BIENNIAL STATEMENT 2002-04-01
000411002803 2000-04-11 BIENNIAL STATEMENT 2000-04-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State