Name: | CARDMR, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 19 Mar 2012 (13 years ago) |
Date of dissolution: | 07 Mar 2023 |
Entity Number: | 4218502 |
ZIP code: | 12065 |
County: | Saratoga |
Place of Formation: | New York |
Address: | 37 SPRUCE STREET, CLIFTON PARK, NY, United States, 12065 |
Principal Address: | 282 USHERS RD, CLIFTON PARK, NY, United States, 12065 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CARDMR, INC. | DOS Process Agent | 37 SPRUCE STREET, CLIFTON PARK, NY, United States, 12065 |
Name | Role | Address |
---|---|---|
CHARLES REINEMANN | Chief Executive Officer | 282 USHERS RD, CLIFTON PARK, NY, United States, 12065 |
Start date | End date | Type | Value |
---|---|---|---|
2018-03-05 | 2020-03-04 | Address | 282 USHERS ROAD, CLIFTON PARK, NY, 12065, USA (Type of address: Service of Process) |
2012-03-19 | 2021-10-01 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2012-03-19 | 2018-03-05 | Address | 37 SPRUCE STREET, CLIFTON PARK, NY, 12065, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230307003255 | 2023-03-07 | CERTIFICATE OF MERGER | 2023-03-07 |
200304060709 | 2020-03-04 | BIENNIAL STATEMENT | 2020-03-01 |
180305008178 | 2018-03-05 | BIENNIAL STATEMENT | 2018-03-01 |
160303007378 | 2016-03-03 | BIENNIAL STATEMENT | 2016-03-01 |
140317006322 | 2014-03-17 | BIENNIAL STATEMENT | 2014-03-01 |
Date of last update: 26 Mar 2025
Sources: New York Secretary of State