Name: | CARPENTER AGENCY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 07 Apr 1971 (54 years ago) |
Date of dissolution: | 18 May 2020 |
Entity Number: | 305675 |
ZIP code: | 14760 |
County: | Schuyler |
Place of Formation: | New York |
Address: | PO BOX 806, OLEAN, NY, United States, 14760 |
Principal Address: | 436 E. MAIN STREET, ODESSA, NY, United States, 14869 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX 806, OLEAN, NY, United States, 14760 |
Name | Role | Address |
---|---|---|
LAURIE A BRANCH | Chief Executive Officer | PO BOX 806, OLEAN, NY, United States, 14760 |
Start date | End date | Type | Value |
---|---|---|---|
2011-05-05 | 2017-04-07 | Address | 436 E MAIN ST, ODESSA, NY, 14869, USA (Type of address: Chief Executive Officer) |
2007-04-24 | 2011-05-05 | Address | MAIN STREET, ODESSA, NY, 14869, USA (Type of address: Chief Executive Officer) |
2007-04-24 | 2011-08-16 | Address | MAIN STREET, ODESSA, NY, 14869, USA (Type of address: Service of Process) |
2007-04-24 | 2017-04-07 | Address | MAIN STREET, ODESSA, NY, 14869, USA (Type of address: Principal Executive Office) |
1997-04-14 | 2007-04-24 | Address | MAIN ST, ODESSA, NY, 14869, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200518000150 | 2020-05-18 | CERTIFICATE OF MERGER | 2020-05-18 |
190426060140 | 2019-04-26 | BIENNIAL STATEMENT | 2019-04-01 |
170407006635 | 2017-04-07 | BIENNIAL STATEMENT | 2017-04-01 |
130516006481 | 2013-05-16 | BIENNIAL STATEMENT | 2013-04-01 |
110816000472 | 2011-08-16 | CERTIFICATE OF CHANGE | 2011-08-16 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State