Name: | CARBONE SELECT, INC |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 19 Sep 1995 (30 years ago) |
Date of dissolution: | 06 Aug 2019 |
Entity Number: | 1957706 |
ZIP code: | 13501 |
County: | Oneida |
Place of Formation: | Delaware |
Principal Address: | 5194 COMMERCIAL DRIVE, YORKVILLE, NY, United States, 13495 |
Address: | 291 GENESEE STREET, UTICA, NY, United States, 13501 |
Name | Role | Address |
---|---|---|
C/O FITZGERALD DEPIETRO & WONJNAS CPAS PC | DOS Process Agent | 291 GENESEE STREET, UTICA, NY, United States, 13501 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
JOSEPH A CARBONE | Chief Executive Officer | 5194 COMMERCIAL DRIVE, YORKVILLE, NY, United States, 13495 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2019-08-06 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2015-10-13 | 2019-08-06 | Address | PO BOX 301, YORKVILLE, NY, 13495, USA (Type of address: Service of Process) |
2013-09-10 | 2015-10-13 | Address | 5700 HORATIO STREET, UTICA, NY, 13502, USA (Type of address: Principal Executive Office) |
2011-09-22 | 2013-09-10 | Address | 5700 HORATIO STREET, UTICA, NY, 13502, USA (Type of address: Principal Executive Office) |
2011-09-22 | 2015-10-13 | Address | 5700 HORATIO STREET, UTICA, NY, 13502, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190806001160 | 2019-08-06 | SURRENDER OF AUTHORITY | 2019-08-06 |
SR-23196 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
151013006223 | 2015-10-13 | BIENNIAL STATEMENT | 2015-09-01 |
130910006943 | 2013-09-10 | BIENNIAL STATEMENT | 2013-09-01 |
111208000501 | 2011-12-08 | CERTIFICATE OF AMENDMENT | 2011-12-08 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State