Search icon

CARLSON PROPERTIES, INC.

Branch

Company Details

Name: CARLSON PROPERTIES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 Jan 1979 (46 years ago)
Date of dissolution: 16 Dec 1998
Branch of: CARLSON PROPERTIES, INC., Minnesota (Company Number 72c9ab55-afd4-e011-a886-001ec94ffe7f)
Entity Number: 533214
ZIP code: 12206
County: New York
Place of Formation: Minnesota
Address: 500 CENTRAL AVENUE, ALBANY, NY, United States, 12206
Principal Address: 12755 STATE HIGHWAY 55, MINNEAPOLIS, MN, United States, 55441

DOS Process Agent

Name Role Address
C/O UNITED STATES CORPORATION COMPANY DOS Process Agent 500 CENTRAL AVENUE, ALBANY, NY, United States, 12206

Chief Executive Officer

Name Role Address
CURTIS L CARLSON Chief Executive Officer 12755 STATE HIGHWAY 55, MINNEAPOLIS, MN, United States, 55441

Agent

Name Role Address
UNITED STATES CORPORATION COMPANY Agent 500 CENTRAL AVENUE, ALBANY, NY, 12206

History

Start date End date Type Value
1991-04-03 1995-06-21 Address 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process)
1986-10-01 1995-06-21 Address COMPANY, 70 PINE ST, NEW YORK, NY, 10270, USA (Type of address: Registered Agent)
1986-10-01 1991-04-03 Address COMPANY, 70 PINE ST, NEW YORK, NY, 10270, USA (Type of address: Service of Process)
1979-01-16 1986-10-01 Address 277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Registered Agent)
1979-01-16 1986-10-01 Address 277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20160711070 2016-07-11 ASSUMED NAME CORP INITIAL FILING 2016-07-11
DP-1410567 1998-12-16 ANNULMENT OF AUTHORITY 1998-12-16
950621000371 1995-06-21 CERTIFICATE OF CHANGE 1995-06-21
940311002159 1994-03-11 BIENNIAL STATEMENT 1993-01-01
940311002150 1994-03-11 BIENNIAL STATEMENT 1994-01-01
910403000382 1991-04-03 CERTIFICATE OF CHANGE 1991-04-03
B407860-2 1986-10-01 CERTIFICATE OF AMENDMENT 1986-10-01
A544901-4 1979-01-16 APPLICATION OF AUTHORITY 1979-01-16

Date of last update: 18 Mar 2025

Sources: New York Secretary of State