Name: | FIRST CHARLOTTE CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 07 Feb 1977 (48 years ago) |
Date of dissolution: | 22 Jan 1992 |
Entity Number: | 423290 |
ZIP code: | 28282 |
County: | New York |
Place of Formation: | North Carolina |
Address: | PO BOX 20393, CHARLOTTE, NC, United States, 28282 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX 20393, CHARLOTTE, NC, United States, 28282 |
Start date | End date | Type | Value |
---|---|---|---|
1988-05-27 | 1992-01-22 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1988-05-27 | 1992-01-22 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1977-02-07 | 1988-05-27 | Address | 277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Registered Agent) |
1977-02-07 | 1988-05-27 | Address | 277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20090807005 | 2009-08-07 | ASSUMED NAME LLC INITIAL FILING | 2009-08-07 |
920122000162 | 1992-01-22 | SURRENDER OF AUTHORITY | 1992-01-22 |
B645409-2 | 1988-05-27 | CERTIFICATE OF AMENDMENT | 1988-05-27 |
A376336-5 | 1977-02-07 | APPLICATION OF AUTHORITY | 1977-02-07 |
Date of last update: 25 Jan 2025
Sources: New York Secretary of State