Name: | H. A. CAREY CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 15 Dec 1923 (101 years ago) |
Date of dissolution: | 31 Dec 2006 |
Entity Number: | 19105 |
ZIP code: | 14850 |
County: | Tompkins |
Place of Formation: | New York |
Address: | 1051 CRAFT ROAD, ITHACA, NY, United States, 14850 |
Principal Address: | 1051 CRAFT RD, ITHACA, NY, United States, 14850 |
Shares Details
Shares issued 0
Share Par Value 80000
Type CAP
Name | Role | Address |
---|---|---|
DONALD R KOMPF JR | Chief Executive Officer | 1051 CRAFT RD, ITHACA, NY, United States, 14850 |
Name | Role | Address |
---|---|---|
DONALD R. KOMPF, JR. | DOS Process Agent | 1051 CRAFT ROAD, ITHACA, NY, United States, 14850 |
Start date | End date | Type | Value |
---|---|---|---|
2000-02-09 | 2004-01-08 | Address | 1051 CRAFT RD, BOX 4500, ITHACA, NY, 14852, 4500, USA (Type of address: Chief Executive Officer) |
2000-02-09 | 2004-01-08 | Address | 1051 CRAFT RD, ITHACA, NY, 14852, USA (Type of address: Principal Executive Office) |
1993-07-02 | 2000-02-09 | Address | 1051 CRAFT ROAD, PO BOX 4500, ITHACA, NY, 14852, 4500, USA (Type of address: Principal Executive Office) |
1993-07-02 | 2000-02-09 | Address | 1051 CRAFT ROAD, PO BOX 4500, ITHACA, NY, 14852, 4500, USA (Type of address: Chief Executive Officer) |
1993-07-02 | 2006-02-22 | Address | 1051 CRAFT ROAD, PO BOX 4500, ITHACA, NY, 14852, 4500, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
061229000706 | 2006-12-29 | CERTIFICATE OF MERGER | 2006-12-31 |
060222002823 | 2006-02-22 | BIENNIAL STATEMENT | 2005-12-01 |
040108002541 | 2004-01-08 | BIENNIAL STATEMENT | 2003-12-01 |
000209002586 | 2000-02-09 | BIENNIAL STATEMENT | 1999-12-01 |
971210002040 | 1997-12-10 | BIENNIAL STATEMENT | 1997-12-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State