CARTALL TRUCKING CORP.

Name: | CARTALL TRUCKING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 09 Apr 1965 (60 years ago) |
Date of dissolution: | 30 Oct 2003 |
Entity Number: | 186235 |
ZIP code: | 10011 |
County: | New York |
Place of Formation: | New York |
Principal Address: | BOX 6969, 330 120TH AVE NE, BELLEVUE, WA, United States, 98008 |
Address: | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
WERNER WETTSTEIN | Chief Executive Officer | BOX 6969, 330 120TH AVE NE, BELLEVUE, WA, United States, 98008 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 111 EIGHTH AVENUE, NEW YORK, NY, 10011 |
Start date | End date | Type | Value |
---|---|---|---|
1983-10-14 | 1999-09-16 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1983-10-14 | 1999-09-16 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1965-04-09 | 1983-10-14 | Address | 233 BROADWAY, NEW YORK, NY, 10007, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
031030000507 | 2003-10-30 | CERTIFICATE OF DISSOLUTION | 2003-10-30 |
990916000385 | 1999-09-16 | CERTIFICATE OF CHANGE | 1999-09-16 |
970203000539 | 1997-02-03 | ERRONEOUS ENTRY | 1997-02-03 |
000045002512 | 1993-09-02 | BIENNIAL STATEMENT | 1993-04-01 |
DP-893629 | 1993-06-23 | DISSOLUTION BY PROCLAMATION | 1993-06-23 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State