Name: | CHARABOT & CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 08 Mar 1996 (29 years ago) |
Date of dissolution: | 21 Dec 2018 |
Entity Number: | 2007946 |
ZIP code: | 07828 |
County: | Rockland |
Place of Formation: | New York |
Address: | 400 INTERNATIONAL DRIVE, MOUNT OLIVE, NJ, United States, 07828 |
Shares Details
Shares issued 300
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DIANE NIVEN | DOS Process Agent | 400 INTERNATIONAL DRIVE, MOUNT OLIVE, NJ, United States, 07828 |
Name | Role | Address |
---|---|---|
MARC THELOTTE | Chief Executive Officer | 400 INTERNATIONAL DRIVE, MOUNT OLIVE, NJ, United States, 07828 |
Start date | End date | Type | Value |
---|---|---|---|
2012-04-13 | 2014-03-05 | Address | C/O AMBER SELTZER, 477 MADISON AVE, 15TH FL, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2010-04-21 | 2012-04-13 | Address | C/O FRANCINE ALFANDARY, 712 FIFTH AVENUE, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
2010-04-21 | 2014-03-05 | Address | 125 BAUER DRIVE, OAKLAND, NJ, 07436, USA (Type of address: Chief Executive Officer) |
2010-04-21 | 2014-03-05 | Address | 125 BAUER DRIVE, OAKLAND, NJ, 07436, USA (Type of address: Principal Executive Office) |
2006-04-10 | 2006-04-10 | Shares | Share type: PAR VALUE, Number of shares: 50000, Par value: 0.01 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
181221000352 | 2018-12-21 | CERTIFICATE OF MERGER | 2018-12-21 |
140305006042 | 2014-03-05 | BIENNIAL STATEMENT | 2014-03-01 |
120413003240 | 2012-04-13 | BIENNIAL STATEMENT | 2012-03-01 |
100421002891 | 2010-04-21 | BIENNIAL STATEMENT | 2010-03-01 |
080507003001 | 2008-05-07 | BIENNIAL STATEMENT | 2008-03-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State