Name: | CARON CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 27 Mar 1923 (102 years ago) |
Date of dissolution: | 23 Jan 1989 |
Entity Number: | 18366 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | New York |
Address: | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Shares Details
Shares issued 1000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 1633 BROADWAY, NEW YORK, NY, 10019 |
Name | Role | Address |
---|---|---|
%CT CORPORATION SYSTEM | DOS Process Agent | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
1980-06-06 | 1987-01-30 | Address | 277 PARK AVENUE, NEW YORK, NY, 10017, USA (Type of address: Registered Agent) |
1975-07-03 | 1980-06-06 | Address | 277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Registered Agent) |
1975-07-03 | 1987-01-30 | Address | 277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
1971-08-27 | 1975-07-03 | Address | 730 FIFTH AVE., NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1934-12-28 | 1971-08-27 | Address | 44 WALL ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
B732311-4 | 1989-01-23 | CERTIFICATE OF DISSOLUTION | 1989-01-23 |
B452018-2 | 1987-01-30 | CERTIFICATE OF AMENDMENT | 1987-01-30 |
B085585-2 | 1984-03-30 | ASSUMED NAME CORP INITIAL FILING | 1984-03-30 |
A674086-3 | 1980-06-06 | CERTIFICATE OF AMENDMENT | 1980-06-06 |
A245084-2 | 1975-07-03 | CERTIFICATE OF AMENDMENT | 1975-07-03 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State