Name: | CARHART PHOTO, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 01 Jun 1933 (92 years ago) |
Date of dissolution: | 18 Sep 1992 |
Entity Number: | 44955 |
ZIP code: | 10019 |
County: | Monroe |
Place of Formation: | New York |
Address: | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Shares Details
Shares issued 250
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 1633 BROADWAY, NEW YORK, NY, 10019 |
Name | Role | Address |
---|---|---|
%CT CORPORATION SYSTEM | DOS Process Agent | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
1976-09-08 | 1985-04-18 | Address | 1212 PITTSFORD-VICTOR, ROAD, PITTSFORD, NY, 14534, USA (Type of address: Service of Process) |
1960-08-31 | 1974-02-27 | Shares | Share type: PAR VALUE, Number of shares: 1000000, Par value: 0.1 |
1960-08-31 | 1976-09-08 | Address | 105 COLLEGE AVE., ROCHESTER, NY, 14607, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20091223019 | 2009-12-23 | ASSUMED NAME CORP INITIAL FILING | 2009-12-23 |
920918000167 | 1992-09-18 | CERTIFICATE OF MERGER | 1992-09-18 |
B347436-5 | 1986-04-17 | CERTIFICATE OF MERGER | 1986-04-17 |
B216956-4 | 1985-04-18 | CERTIFICATE OF MERGER | 1985-04-18 |
A340930-3 | 1976-09-08 | CERTIFICATE OF AMENDMENT | 1976-09-08 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State