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
Name | Role | Address |
---|---|---|
NONE | Chief Executive Officer | NONE, NONE, NONE |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 147 W 35TH ST, NEW YORK, NY, United States, 10001 |
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) |
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