CHARBOB INC.

Name: | CHARBOB INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 21 Mar 1996 (29 years ago) |
Date of dissolution: | 27 Apr 2011 |
Entity Number: | 2012481 |
ZIP code: | 12309 |
County: | Schenectady |
Place of Formation: | New York |
Address: | 822 HUNTINGTON DRIVE, SCHENECTADY, NY, United States, 12309 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 822 HUNTINGTON DRIVE, SCHENECTADY, NY, United States, 12309 |
Name | Role | Address |
---|---|---|
ROBERT E DISTEL | Chief Executive Officer | 822 HUNTINGTON DRIVE, SCHENECTADY, NY, United States, 12309 |
Start date | End date | Type | Value |
---|---|---|---|
2002-02-22 | 2010-03-22 | Address | 822 HUNTINGTON DR, SCHENECTADY, NY, 12309, 4959, USA (Type of address: Principal Executive Office) |
2002-02-22 | 2010-03-22 | Address | 822 HUNTINGTON DR, SCHENECTADY, NY, 12309, 4959, USA (Type of address: Chief Executive Officer) |
2002-02-22 | 2010-03-22 | Address | 822 HUNTINGTON DR, SCHENECTADY, NY, 12309, 4959, USA (Type of address: Service of Process) |
1998-03-23 | 2002-02-22 | Address | 822 HUNTINGTON DR, SCHENECTADY, NY, 12309, 4906, USA (Type of address: Chief Executive Officer) |
1998-03-23 | 2002-02-22 | Address | 822 HUNTINGTON DR, SCHENECTADY, NY, 12309, 4906, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110427000537 | 2011-04-27 | CERTIFICATE OF DISSOLUTION | 2011-04-27 |
100322002773 | 2010-03-22 | BIENNIAL STATEMENT | 2010-03-01 |
080229002448 | 2008-02-29 | BIENNIAL STATEMENT | 2008-03-01 |
060321002877 | 2006-03-21 | BIENNIAL STATEMENT | 2006-03-01 |
040330002653 | 2004-03-30 | BIENNIAL STATEMENT | 2004-03-01 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State