Name: | CARTER, CONBOY, CASE, BLACKMORE, MALONEY & LAIRD, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Inactive |
Date of registration: | 22 Jun 1994 (31 years ago) |
Date of dissolution: | 16 Jun 2023 |
Entity Number: | 1831026 |
ZIP code: | 12203 |
County: | Albany |
Place of Formation: | New York |
Address: | 1881 WESTERN AVENUE, ALBANY, NY, United States, 12203 |
Shares Details
Shares issued 1000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CARTER, CONBOY, CASE, BLACKMORE, MALONEY & LAIRD, P.C. | DOS Process Agent | 1881 WESTERN AVENUE, ALBANY, NY, United States, 12203 |
Name | Role | Address |
---|---|---|
MICHAEL J. CATALFIMO | Chief Executive Officer | 480 BROADWAY, SARATOGA SPRINGS, NY, United States, 12866 |
Start date | End date | Type | Value |
---|---|---|---|
2023-06-16 | 2023-12-07 | Shares | Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0 |
2020-07-13 | 2023-06-16 | Address | 1881 WESTERN AVENUE, ALBANY, NY, 12203, USA (Type of address: Service of Process) |
2020-07-13 | 2023-06-16 | Address | 480 BROADWAY, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Chief Executive Officer) |
2018-06-01 | 2020-07-13 | Address | 20 CORPORATE WOODS BOULEVARD, ALBANY, NY, 12211, USA (Type of address: Service of Process) |
2012-07-24 | 2020-07-13 | Address | 20 CORPORATE WOODS BLVD, ALBANY, NY, 12211, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230616002267 | 2023-06-16 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-06-16 |
200713060010 | 2020-07-13 | BIENNIAL STATEMENT | 2020-06-01 |
180601006339 | 2018-06-01 | BIENNIAL STATEMENT | 2018-06-01 |
160601007226 | 2016-06-01 | BIENNIAL STATEMENT | 2016-06-01 |
140612006253 | 2014-06-12 | BIENNIAL STATEMENT | 2014-06-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State