CAROL'S ABSTRACTING SERVICES, INC.

Name: | CAROL'S ABSTRACTING SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Jan 1998 (27 years ago) |
Entity Number: | 2213762 |
ZIP code: | 12095 |
County: | Fulton |
Place of Formation: | New York |
Address: | 101 W. Fourth Ave., Johnstown, NY, United States, 12095 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JENNIFER MANCHESTER | Chief Executive Officer | 101 W. FOURTH AVE., JOHNSTOWN, NY, United States, 12095 |
Name | Role | Address |
---|---|---|
JENNIFER MANCHESTER | DOS Process Agent | 101 W. Fourth Ave., Johnstown, NY, United States, 12095 |
Name | Role | Address |
---|---|---|
CAROL S. MARSHALL, VP & SECRETARY | Agent | 187 SMITH ROAD, JOHNSTOWN, NY, 12095 |
Start date | End date | Type | Value |
---|---|---|---|
2023-09-29 | 2023-09-29 | Address | 19 VEGHTE ST, JOHNSTOWN, NY, 12095, USA (Type of address: Chief Executive Officer) |
2023-09-29 | 2023-09-29 | Address | 101 W. FOURTH AVE., JOHNSTOWN, NY, 12095, USA (Type of address: Chief Executive Officer) |
2012-11-05 | 2023-09-29 | Address | 19 VEGHTE ST, JOHNSTOWN, NY, 12095, USA (Type of address: Chief Executive Officer) |
2008-12-03 | 2023-09-29 | Address | 187 SMITH ROAD, JOHNSTOWN, NY, 12095, USA (Type of address: Registered Agent) |
2008-12-03 | 2023-09-29 | Address | PO BOX 919, JOHNSTOWN, NY, 12095, 0919, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230929002092 | 2023-09-29 | BIENNIAL STATEMENT | 2022-01-01 |
140319002269 | 2014-03-19 | BIENNIAL STATEMENT | 2014-01-01 |
121105002146 | 2012-11-05 | BIENNIAL STATEMENT | 2012-01-01 |
081203000809 | 2008-12-03 | CERTIFICATE OF CHANGE | 2008-12-03 |
080208002953 | 2008-02-08 | BIENNIAL STATEMENT | 2008-01-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State