Search icon

CARLISLE MEMORY PRODUCTS GROUP INCORPORATED

Company claim

Is this your business?

Get access!

Company Details

Name: CARLISLE MEMORY PRODUCTS GROUP INCORPORATED
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 23 Feb 1978 (47 years ago)
Date of dissolution: 26 Aug 2002
Entity Number: 473526
ZIP code: 12207
County: New York
Place of Formation: Delaware
Principal Address: 250 SOUTH CLINTON STREET, SUITE 201, SYRACUSE, NY, United States, 13202
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
DENNIS J HALL Chief Executive Officer 250 SOUTH CLINTON STREET, SUITE 201, SYRACUSE, NY, United States, 13202

DOS Process Agent

Name Role Address
C/O THE PRENTICE-HALL CORPORATION SYSTEM, INC. DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

History

Start date End date Type Value
1995-03-16 1997-03-25 Address 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Service of Process)
1995-03-16 1997-03-25 Address 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Registered Agent)
1992-05-19 1995-03-16 Address 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process)
1992-05-19 1995-03-16 Address 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Registered Agent)
1988-04-05 1992-05-19 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
20121015020 2012-10-15 ASSUMED NAME LLC INITIAL FILING 2012-10-15
020826000515 2002-08-26 CERTIFICATE OF TERMINATION 2002-08-26
970325000688 1997-03-25 CERTIFICATE OF CHANGE 1997-03-25
950316000836 1995-03-16 CERTIFICATE OF CHANGE 1995-03-16
940322002014 1994-03-22 BIENNIAL STATEMENT 1994-02-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State