Search icon

CARBOPOR, S.A.

Company Details

Name: CARBOPOR, S.A.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 23 Dec 1994 (30 years ago)
Date of dissolution: 21 Dec 2001
Entity Number: 1878819
ZIP code: 10022
County: New York
Place of Formation: Portugal
Address: 350 PARK AVENUE, 25TH FLOOR, NEW YORK, NY, United States, 10022
Principal Address: 350 PARK AVE, 25TH FL, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 350 PARK AVENUE, 25TH FLOOR, NEW YORK, NY, United States, 10022

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
JOSE FERNANDEZ OLANO Chief Executive Officer RUA GENERAL FIRMINO MIGUEL, NO 3, LISBONNE, Portugal

History

Start date End date Type Value
1999-02-11 2001-12-21 Address 350 PARK AVE, 25TH FL, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
1997-01-21 1999-02-11 Address 745 FIFTH AVENUE, SUITE 1610, NEW YORK, NY, 10151, USA (Type of address: Principal Executive Office)
1997-01-21 1999-02-11 Address 745 FIFTH AVENUE, SUITE 1610, NEW YORK, NY, 10151, USA (Type of address: Service of Process)
1994-12-23 2001-12-21 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1994-12-23 1997-01-21 Address 745 FIFTH AVENUE, SUITE 1610, ATTN: JOSE FERNANDEZ OLANO, NEW YORK, NY, 10151, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
011221000038 2001-12-21 SURRENDER OF AUTHORITY 2001-12-21
010516002813 2001-05-16 BIENNIAL STATEMENT 2000-12-01
990211002769 1999-02-11 BIENNIAL STATEMENT 1998-12-01
970121002135 1997-01-21 BIENNIAL STATEMENT 1996-12-01
951128000566 1995-11-28 CERTIFICATE OF AMENDMENT 1995-11-28
941223000415 1994-12-23 APPLICATION OF AUTHORITY 1994-12-23

Date of last update: 08 Feb 2025

Sources: New York Secretary of State