Name: | CARLISLE LABORATORIES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 27 Jul 1993 (32 years ago) |
Date of dissolution: | 13 Feb 2001 |
Entity Number: | 1744793 |
ZIP code: | 12207 |
County: | Nassau |
Place of Formation: | New York |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 865 MERRICK AVE, WESTBURY, NY, United States, 11590 |
Shares Details
Shares issued 1200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE PRENTICE-HALL CORPORATION SYSTEM, INC. | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O THE PRENTICE-HALL CORPORATION SYSTEM, INC. | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
MICHAEL ASHKIN | Chief Executive Officer | 3890 PARK CENTRAL BLVD N, POMPANO BEACH, FL, United States, 33064 |
Start date | End date | Type | Value |
---|---|---|---|
1995-03-20 | 1997-04-15 | Address | 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Registered Agent) |
1995-03-20 | 1997-04-15 | Address | 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Service of Process) |
1993-07-27 | 1995-12-13 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1993-07-27 | 1995-03-20 | Address | 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Registered Agent) |
1993-07-27 | 1995-03-20 | Address | 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
010213000254 | 2001-02-13 | CERTIFICATE OF DISSOLUTION | 2001-02-13 |
971104002004 | 1997-11-04 | BIENNIAL STATEMENT | 1997-07-01 |
970519002719 | 1997-05-19 | BIENNIAL STATEMENT | 1995-07-01 |
970415000884 | 1997-04-15 | CERTIFICATE OF CHANGE | 1997-04-15 |
951213000419 | 1995-12-13 | CERTIFICATE OF AMENDMENT | 1995-12-13 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State