Search icon

CAROLD CORPORATION

Headquarter
Company claim

Is this your business?

Get access!

Company Details

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

Chief Executive Officer

Name Role Address
HAROLD W. KURTZ Chief Executive Officer 434 BROADWAY, 7/F, NEW YORK, NY, United States, 10013

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 434 BROADWAY, 7/F, NEW YORK, NY, United States, 10013

Links between entities

Type:
Headquarter of
Company Number:
F95000001008
State:
FLORIDA
FLORIDA profile:
Type:
Headquarter of
Company Number:
0152375
State:
CONNECTICUT
CONNECTICUT profile:
Type:
Headquarter of
Company Number:
0289245
State:
CONNECTICUT
CONNECTICUT profile:
Type:
Headquarter of
Company Number:
CORP_56030476
State:
ILLINOIS
ILLINOIS profile:

History

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

Filings

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

Court Cases

Court Case Summary

Filing Date:
1989-10-30
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
FIRSTR NORTHEN BK
Party Role:
Plaintiff
Party Name:
CAROLD CORPORATION
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 19 Mar 2025

Sources: New York Secretary of State