Name: | CHARM SCIENCES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 19 Jul 1996 (29 years ago) |
Date of dissolution: | 10 Jan 2001 |
Entity Number: | 2049614 |
ZIP code: | 01843 |
County: | Madison |
Place of Formation: | Massachusetts |
Address: | 659 ANDOVER STREET, LAWRENCE, MA, United States, 01843 |
Principal Address: | RICHARD J. LONG, 36 FRANKLIN ST., MALDEN, MA, United States, 02148 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
STANLEY E. CHARM | Chief Executive Officer | 36 FRANKLIN STREET, MALDEN, MA, United States, 02148 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 659 ANDOVER STREET, LAWRENCE, MA, United States, 01843 |
Start date | End date | Type | Value |
---|---|---|---|
1999-11-09 | 2001-01-10 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
1999-11-09 | 2001-01-10 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1998-07-09 | 1999-11-09 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1996-07-19 | 1999-11-09 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1996-07-19 | 1998-07-09 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
010110000210 | 2001-01-10 | SURRENDER OF AUTHORITY | 2001-01-10 |
991109001008 | 1999-11-09 | CERTIFICATE OF CHANGE | 1999-11-09 |
980709002222 | 1998-07-09 | BIENNIAL STATEMENT | 1998-07-01 |
960719000317 | 1996-07-19 | APPLICATION OF AUTHORITY | 1996-07-19 |
Date of last update: 25 Feb 2025
Sources: New York Secretary of State