CAREY'S GROCERY, INC.

Name: | CAREY'S GROCERY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 21 Jul 1977 (48 years ago) |
Date of dissolution: | 02 Aug 2022 |
Entity Number: | 442401 |
ZIP code: | 14826 |
County: | Steuben |
Place of Formation: | New York |
Address: | PO BOX 312, 11 MAPLE AVE, COHOCTON, NY, United States, 14826 |
Principal Address: | 11 MAPLE AVE, COHOCTON, NY, United States, 14826 |
Shares Details
Shares issued 500
Share Par Value 100
Type PAR VALUE
Name | Role | Address |
---|---|---|
CAREY'S GROCERY, INC. | DOS Process Agent | PO BOX 312, 11 MAPLE AVE, COHOCTON, NY, United States, 14826 |
Name | Role | Address |
---|---|---|
TIMOTHY A CAREY | Chief Executive Officer | PO BOX 312, 11 MAPLE AVE, COHOCTON, NY, United States, 14826 |
Start date | End date | Type | Value |
---|---|---|---|
2017-07-17 | 2023-07-27 | Address | PO BOX 312, 11 MAPLE AVE, COHOCTON, NY, 14826, USA (Type of address: Service of Process) |
2011-07-21 | 2023-07-27 | Address | PO BOX 312, 11 MAPLE AVE, COHOCTON, NY, 14826, USA (Type of address: Chief Executive Officer) |
2011-07-21 | 2017-07-17 | Address | PO BOX 312, 11 MAPLE AVE, COHOCTON, NY, 14826, USA (Type of address: Service of Process) |
1999-08-11 | 2011-07-21 | Address | 11 MAPLE AVE, COHOCTON, NY, 14826, 0312, USA (Type of address: Service of Process) |
1999-08-11 | 2011-07-21 | Address | 11 MAPLE AVE, COHOCTON, NY, 14826, 0312, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230727004291 | 2022-08-02 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2022-08-02 |
190701060267 | 2019-07-01 | BIENNIAL STATEMENT | 2019-07-01 |
170717006043 | 2017-07-17 | BIENNIAL STATEMENT | 2017-07-01 |
150706006179 | 2015-07-06 | BIENNIAL STATEMENT | 2015-07-01 |
130709006041 | 2013-07-09 | BIENNIAL STATEMENT | 2013-07-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State