CARLEY'S, INC.

Name: | CARLEY'S, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 Jun 1996 (29 years ago) |
Entity Number: | 2040816 |
ZIP code: | 12020 |
County: | Saratoga |
Place of Formation: | New York |
Address: | 5 KENDALL WAY, BALLSTON SPA, NY, United States, 12020 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 5 KENDALL WAY, BALLSTON SPA, NY, United States, 12020 |
Name | Role | Address |
---|---|---|
E MICHAEL CARLEY, JR | Chief Executive Officer | 5 KENDALL WAY, BALLSTON SPA, NY, United States, 12020 |
Start date | End date | Type | Value |
---|---|---|---|
2002-06-04 | 2010-06-22 | Address | 5 KENDALL WAY, BALLSTON SPA, NY, 12020, 4399, USA (Type of address: Chief Executive Officer) |
1998-06-08 | 2002-06-04 | Address | 5 KENDALL WAY, BALLSTON SPA, NY, 12020, 4399, USA (Type of address: Chief Executive Officer) |
1996-06-19 | 1998-06-08 | Address | 15 STURBRIDGE COURT, CLIFTON PARK, NY, 12065, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140609006226 | 2014-06-09 | BIENNIAL STATEMENT | 2014-06-01 |
120611006384 | 2012-06-11 | BIENNIAL STATEMENT | 2012-06-01 |
100622002488 | 2010-06-22 | BIENNIAL STATEMENT | 2010-06-01 |
080625002559 | 2008-06-25 | BIENNIAL STATEMENT | 2008-06-01 |
060531002646 | 2006-05-31 | BIENNIAL STATEMENT | 2006-06-01 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State