CAROLD CORPORATION
Headquarter
Name: | CAROLD CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 19 Jun 1942 (83 years ago) |
Date of dissolution: | 25 Sep 2002 |
Entity Number: | 53969 |
ZIP code: | 10013 |
County: | Kings |
Place of Formation: | New York |
Address: | 434 BROADWAY, 7/F, NEW YORK, NY, United States, 10013 |
Shares Details
Shares issued 0
Share Par Value 10000
Type CAP
Name | Role | Address |
---|---|---|
HAROLD W. KURTZ | Chief Executive Officer | 434 BROADWAY, 7/F, NEW YORK, NY, United States, 10013 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 434 BROADWAY, 7/F, NEW YORK, NY, United States, 10013 |
Start date | End date | Type | Value |
---|---|---|---|
1995-09-05 | 1995-10-05 | Address | ATTN: HAROLD W KURTZ, PRES., 434 BROADWAY, 7/F, NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
1961-07-25 | 2021-11-23 | Shares | Share type: CAP, Number of shares: 0, Par value: 10000 |
1954-08-17 | 1995-09-05 | Address | 1100 BERGEN ST., BROOKLYN, NY, 11216, USA (Type of address: Service of Process) |
1950-01-27 | 1961-07-25 | Shares | Share type: CAP, Number of shares: 0, Par value: 15000 |
1942-06-19 | 1950-01-27 | Shares | Share type: CAP, Number of shares: 0, Par value: 5000 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1626778 | 2002-09-25 | DISSOLUTION BY PROCLAMATION | 2002-09-25 |
980611002173 | 1998-06-11 | BIENNIAL STATEMENT | 1998-06-01 |
960618002390 | 1996-06-18 | BIENNIAL STATEMENT | 1996-06-01 |
951005000047 | 1995-10-05 | CERTIFICATE OF CHANGE | 1995-10-05 |
950905002011 | 1995-09-05 | BIENNIAL STATEMENT | 1993-06-01 |
This company hasn't received any reviews.
Date of last update: 19 Mar 2025
Sources: New York Secretary of State