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
Name | Role | Address |
---|---|---|
CARMA SYSTEMS, INC. | DOS Process Agent | 418 BROADWAY, 4TH FLOOR, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
MATTHEW SUOZZO | Chief Executive Officer | 418 BROADWAY, 4TH FLOOR, ALBANY, NY, United States, 12207 |
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) |
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