Search icon

CARMA SYSTEMS, INC.

Company Details

Name: CARMA SYSTEMS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 Jun 2008 (17 years ago)
Date of dissolution: 17 Sep 2018
Entity Number: 3679176
ZIP code: 12207
County: Albany
Place of Formation: New York
Address: 418 BROADWAY, 4TH FLOOR, ALBANY, NY, United States, 12207

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CARMA SYSTEMS, INC. DOS Process Agent 418 BROADWAY, 4TH FLOOR, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
MATTHEW SUOZZO Chief Executive Officer 418 BROADWAY, 4TH FLOOR, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2012-07-17 2014-06-04 Address 267 DELAWARE AVE, DELMAR, NY, 12054, USA (Type of address: Principal Executive Office)
2012-07-17 2014-06-04 Address 267 DELAWARE AVE, DELMAR, NY, 12054, USA (Type of address: Chief Executive Officer)
2012-07-17 2014-06-04 Address 267 DELAWARE AVE, DELMAR, NY, 12054, USA (Type of address: Service of Process)
2010-06-30 2012-07-17 Address 267 DELAWARE AVE, DELMAR, NY, 12094, USA (Type of address: Chief Executive Officer)
2010-06-30 2012-07-17 Address 267 DELAWARE AVE, DELMAR, NY, 12094, USA (Type of address: Service of Process)
2010-06-30 2012-07-17 Address 267 DELAWARE AVE, DELMAR, NY, 12094, USA (Type of address: Principal Executive Office)
2008-06-02 2010-06-30 Address 18B DRYWALL LANE, VOORHEESVILLE, NY, 12186, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180917000337 2018-09-17 CERTIFICATE OF MERGER 2018-09-17
140604006450 2014-06-04 BIENNIAL STATEMENT 2014-06-01
120717002811 2012-07-17 BIENNIAL STATEMENT 2012-06-01
100630002520 2010-06-30 BIENNIAL STATEMENT 2010-06-01
080602000896 2008-06-02 CERTIFICATE OF INCORPORATION 2008-06-02

Date of last update: 03 Feb 2025

Sources: New York Secretary of State