Name: | CARRIG, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 02 Oct 1996 (28 years ago) |
Date of dissolution: | 10 May 1999 |
Entity Number: | 2071359 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | Delaware |
Address: | 330 MADISON AVENUE, NEW YORK, NY, United States, 10017 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
BDO SEIDMAN LLP | DOS Process Agent | 330 MADISON AVENUE, NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
1997-04-09 | 1999-05-10 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
1997-04-09 | 1999-05-10 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
1996-10-02 | 1997-04-09 | Address | 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Registered Agent) |
1996-10-02 | 1997-04-09 | Address | 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
990510000230 | 1999-05-10 | SURRENDER OF AUTHORITY | 1999-05-10 |
970409000819 | 1997-04-09 | CERTIFICATE OF CHANGE | 1997-04-09 |
961002000562 | 1996-10-02 | APPLICATION OF AUTHORITY | 1996-10-02 |
Date of last update: 07 Feb 2025
Sources: New York Secretary of State