Name: | THE CARRON TRADING COMPANY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 03 Mar 1993 (32 years ago) |
Date of dissolution: | 27 Jun 2001 |
Entity Number: | 1707217 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | ATTN JERROLD D SPIEGEL ESQ, 488 MADISON AVE, NEW YORK, NY, United States, 10022 |
Principal Address: | MUNRO, 230 E 48TH ST, NEW YORK, NY, United States, 10017 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROBERT C. MUNRO | Chief Executive Officer | 230 EAST 48TH STREET, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
FRANKFURT, GARBUS, KLEIN & SELZ | DOS Process Agent | ATTN JERROLD D SPIEGEL ESQ, 488 MADISON AVE, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
1994-11-28 | 1997-03-05 | Address | 230 EAST 48TH STREET, NEW YORK, NY, 10017, 1509, USA (Type of address: Principal Executive Office) |
1993-03-03 | 1997-03-05 | Address | ATTN: JERROLD B. SPIEGEL, ESQ., 488 MADISON AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1564966 | 2001-06-27 | DISSOLUTION BY PROCLAMATION | 2001-06-27 |
970305002644 | 1997-03-05 | BIENNIAL STATEMENT | 1997-03-01 |
951115002203 | 1995-11-15 | BIENNIAL STATEMENT | 1995-03-01 |
941128002024 | 1994-11-28 | BIENNIAL STATEMENT | 1994-03-01 |
930303000365 | 1993-03-03 | CERTIFICATE OF INCORPORATION | 1993-03-03 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State