CAREY GROSS, LTD.

Name: | CAREY GROSS, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 24 Aug 1995 (30 years ago) |
Date of dissolution: | 13 Oct 2021 |
Entity Number: | 1950503 |
ZIP code: | 10578 |
County: | Westchester |
Place of Formation: | New York |
Address: | 13 OVERLOOK WAY, PURDYS, NY, United States, 10578 |
Shares Details
Shares issued 1000
Share Par Value 0.1
Type PAR VALUE
Name | Role | Address |
---|---|---|
CAREY GROSS | DOS Process Agent | 13 OVERLOOK WAY, PURDYS, NY, United States, 10578 |
Name | Role | Address |
---|---|---|
CAREY GROSS | Chief Executive Officer | 13 OVERLOOK WAY, PURDYS, NY, United States, 10578 |
Start date | End date | Type | Value |
---|---|---|---|
2017-08-07 | 2021-10-13 | Address | 13 OVERLOOK WAY, PURDYS, NY, 10578, USA (Type of address: Service of Process) |
2001-08-06 | 2017-08-07 | Address | 13 OVERLOOK WAY, PURDYS, NY, 10578, USA (Type of address: Service of Process) |
2001-08-06 | 2021-10-13 | Address | 13 OVERLOOK WAY, PURDYS, NY, 10578, USA (Type of address: Chief Executive Officer) |
1997-08-21 | 2001-08-06 | Address | 13 OVERLOOK WAY, PURDYS, NY, 10578, USA (Type of address: Principal Executive Office) |
1997-08-21 | 2001-08-06 | Address | 13 OVERLOOK WAY, PURDYS, NY, 10578, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
211013000021 | 2021-10-13 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2021-10-13 |
190812060476 | 2019-08-12 | BIENNIAL STATEMENT | 2019-08-01 |
170807006505 | 2017-08-07 | BIENNIAL STATEMENT | 2017-08-01 |
150810006408 | 2015-08-10 | BIENNIAL STATEMENT | 2015-08-01 |
130808006143 | 2013-08-08 | BIENNIAL STATEMENT | 2013-08-01 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State