Name: | CITY CARTING NORTHEAST INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 25 Sep 2017 (7 years ago) |
Date of dissolution: | 27 Feb 2024 |
Entity Number: | 5207202 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Name | Role | Address |
---|---|---|
c/o C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2021-11-12 | 2024-02-28 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2021-11-12 | 2024-02-28 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2021-11-09 | 2021-11-12 | Address | 80 STATE ST., ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2021-11-09 | 2021-11-12 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2017-09-25 | 2021-11-09 | Address | 390 NORTH BROADWAY, SUITE 220, JERICHO, NY, 11753, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240228001111 | 2024-02-27 | CERTIFICATE OF TERMINATION | 2024-02-27 |
211112001914 | 2021-11-11 | CERTIFICATE OF CHANGE BY ENTITY | 2021-11-11 |
211109002063 | 2021-11-09 | CERTIFICATE OF CHANGE BY ENTITY | 2021-11-09 |
170925000578 | 2017-09-25 | APPLICATION OF AUTHORITY | 2017-09-25 |
Date of last update: 31 Jan 2025
Sources: New York Secretary of State