Search icon

CAROL OFFICE PRODUCTS, INC.

Company Details

Name: CAROL OFFICE PRODUCTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 Mar 1968 (57 years ago)
Date of dissolution: 21 Sep 2012
Entity Number: 220529
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 147 W 35TH ST, NEW YORK, NY, United States, 10001
Principal Address: NONE, NONE, NONE

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
NONE Chief Executive Officer NONE, NONE, NONE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 147 W 35TH ST, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2002-03-28 2010-04-09 Address 147 W 35TH ST, NEW YORK, NY, 10001, 6227, USA (Type of address: Service of Process)
1995-06-26 2010-04-09 Address NONE, NONE, NONE, NY, 00000, USA (Type of address: Chief Executive Officer)
1995-06-26 2010-04-09 Address NONE, NONE, NONE, NY, 00000, USA (Type of address: Principal Executive Office)
1995-06-26 2002-03-28 Address 122 WEST 27TH ST, NEW YORK, NY, 10001, 6227, USA (Type of address: Service of Process)
1968-03-05 1995-06-26 Address 216 E. 45TH ST., NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120921000640 2012-09-21 CERTIFICATE OF DISSOLUTION 2012-09-21
100409002303 2010-04-09 BIENNIAL STATEMENT 2010-03-01
080306002209 2008-03-06 BIENNIAL STATEMENT 2008-03-01
060322002875 2006-03-22 BIENNIAL STATEMENT 2006-03-01
040310002045 2004-03-10 BIENNIAL STATEMENT 2004-03-01
020328002183 2002-03-28 BIENNIAL STATEMENT 2002-03-01
000405002225 2000-04-05 BIENNIAL STATEMENT 2000-03-01
980327002176 1998-03-27 BIENNIAL STATEMENT 1998-03-01
C228230-2 1995-10-24 ASSUMED NAME CORP INITIAL FILING 1995-10-24
950626002611 1995-06-26 BIENNIAL STATEMENT 1994-03-01

Date of last update: 01 Mar 2025

Sources: New York Secretary of State