Search icon

CAROL JAY RIORDAN

Company Details

Name: CAROL JAY RIORDAN
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 Dec 1994 (30 years ago)
Date of dissolution: 14 Jun 2010
Entity Number: 1877714
ZIP code: 01201
County: New York
Place of Formation: Massachusetts
Foreign Legal Name: CAROL JAY RIORDAN, PHD, INC.
Fictitious Name: CAROL JAY RIORDAN
Address: 140 BLYTHEWOOD DRIVE, PITTSFIELD, MA, United States, 01201

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 140 BLYTHEWOOD DRIVE, PITTSFIELD, MA, United States, 01201

Chief Executive Officer

Name Role Address
CAROL JAY RIORDAN, PHD Chief Executive Officer 140 BLYTHEWOOD DRIVE, PITTSFIELD, MA, United States, 01201

History

Start date End date Type Value
2000-12-15 2010-06-14 Address 140 BLYTHEWOOD DRIVE, PITTSFIELD, MA, 01201, USA (Type of address: Service of Process)
1997-04-15 2000-12-15 Address 29 COLBOURNE CRESCENT, BROOKLINE, MA, 02146, USA (Type of address: Chief Executive Officer)
1997-04-15 2000-12-15 Address 29 COLBOURNE CRESCENT, BROOKLINE, MA, 02146, USA (Type of address: Principal Executive Office)
1994-12-21 2000-12-15 Address 29 COLBOURNE CRESCENT, BROOKLINE, MA, 02146, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
100614000476 2010-06-14 SURRENDER OF AUTHORITY 2010-06-14
081209002434 2008-12-09 BIENNIAL STATEMENT 2008-12-01
061205002826 2006-12-05 BIENNIAL STATEMENT 2006-12-01
050114002053 2005-01-14 BIENNIAL STATEMENT 2004-12-01
021204002648 2002-12-04 BIENNIAL STATEMENT 2002-12-01
001215002029 2000-12-15 BIENNIAL STATEMENT 2000-12-01
981229002547 1998-12-29 BIENNIAL STATEMENT 1998-12-01
970415002073 1997-04-15 BIENNIAL STATEMENT 1996-12-01
941221000119 1994-12-21 APPLICATION OF AUTHORITY 1994-12-21

Date of last update: 25 Feb 2025

Sources: New York Secretary of State