Search icon

CARPENTER SPECIAL PRODUCTS CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: CARPENTER SPECIAL PRODUCTS CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 Aug 1996 (29 years ago)
Date of dissolution: 20 Aug 2003
Entity Number: 2058021
ZIP code: 92020
County: Monroe
Place of Formation: Delaware
Address: 1717 CUYAMACA STREET, EL CAJON, CA, United States, 92020

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1717 CUYAMACA STREET, EL CAJON, CA, United States, 92020

Chief Executive Officer

Name Role Address
NEAL C NORDSTROM Chief Executive Officer 1717 CUYAMACA STREET, EL CAJON, CA, United States, 92020

History

Start date End date Type Value
2000-09-12 2002-09-05 Address 1717 CUYAMACA STREET, EL CAJON, CA, 92020, 1188, USA (Type of address: Chief Executive Officer)
1999-11-12 2003-08-20 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1999-11-12 2003-08-20 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1999-10-18 2000-09-12 Address PO BOX 14662, READING, PA, 19612, 4662, USA (Type of address: Chief Executive Officer)
1999-10-18 1999-11-12 Address 111 8TH AVE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
030820000112 2003-08-20 SURRENDER OF AUTHORITY 2003-08-20
020905002614 2002-09-05 BIENNIAL STATEMENT 2002-08-01
000912002024 2000-09-12 BIENNIAL STATEMENT 2000-08-01
991112000925 1999-11-12 CERTIFICATE OF CHANGE 1999-11-12
991018002056 1999-10-18 BIENNIAL STATEMENT 1998-08-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State