Search icon

CARJEN FENCE NO. 1 CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: CARJEN FENCE NO. 1 CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 Nov 1992 (33 years ago)
Date of dissolution: 14 Nov 2017
Entity Number: 1677136
ZIP code: 10566
County: Westchester
Place of Formation: New York
Address: 1223 PARK STREET, PEEKSKILL, NY, United States, 10566

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1223 PARK STREET, PEEKSKILL, NY, United States, 10566

Chief Executive Officer

Name Role Address
JOSEPH CALICCHIA, JR. Chief Executive Officer 1223 PARK STREET, PEEKSKILL, NY, United States, 10566

History

Start date End date Type Value
2004-12-17 2010-11-18 Address ATTN: ERIC STEWART, ESQ., 10 MADISON AVE / SUITE 402, MORRISTOWN, NJ, 07960, USA (Type of address: Service of Process)
2000-11-03 2004-12-17 Address ATTN: CHRIS OWEN, TEN MITCHELL PLACE, WHITE PLAINS, NY, 10601, USA (Type of address: Service of Process)
2000-11-03 2012-11-07 Address 1223 PARK STREET, PEEKSKILL, NY, 10566, USA (Type of address: Chief Executive Officer)
1996-11-19 2000-11-03 Address 1 BARKER AVE, WHITE PLAINS, NY, 10601, USA (Type of address: Service of Process)
1993-11-08 1996-11-19 Address 220 HARWOOD BUILDING, SCARSDALE, NY, 10583, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
171114000070 2017-11-14 CERTIFICATE OF DISSOLUTION 2017-11-14
141104006465 2014-11-04 BIENNIAL STATEMENT 2014-11-01
121107006235 2012-11-07 BIENNIAL STATEMENT 2012-11-01
101118002570 2010-11-18 BIENNIAL STATEMENT 2010-11-01
081024002412 2008-10-24 BIENNIAL STATEMENT 2008-11-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State