Name: | CARMAN SUPPLY AND LEASING COMPANY INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 22 Feb 1979 (46 years ago) |
Date of dissolution: | 26 Aug 2024 |
Entity Number: | 540028 |
ZIP code: | 12205 |
County: | Greene |
Place of Formation: | New York |
Address: | 4 ANDERSON DR, ALBANY, NY, United States, 12205 |
Principal Address: | 4 ANDERSON DR., ALBANY, NY, United States, 12205 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DEBORAH COLLITON | DOS Process Agent | 4 ANDERSON DR, ALBANY, NY, United States, 12205 |
Name | Role | Address |
---|---|---|
BRENDA KRALOVICH | Chief Executive Officer | 4 ANDERSON DR., ALBANY, NY, United States, 12205 |
Start date | End date | Type | Value |
---|---|---|---|
2017-02-01 | 2024-08-26 | Address | 4 ANDERSON DR., ALBANY, NY, 12205, USA (Type of address: Chief Executive Officer) |
2003-02-04 | 2017-02-01 | Address | 4 ANDERSON DR., ALBANY, NY, 12205, USA (Type of address: Chief Executive Officer) |
1997-02-13 | 2024-08-26 | Address | 4 ANDERSON DR, ALBANY, NY, 12205, 1401, USA (Type of address: Service of Process) |
1997-02-13 | 2003-02-04 | Address | 4 ANDERSON DR, ALBANY, NY, 12205, 1401, USA (Type of address: Chief Executive Officer) |
1997-02-13 | 2003-02-04 | Address | 4 ANDERSON DR, ALBANY, NY, 12205, 1401, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240826002216 | 2024-08-26 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-08-26 |
20180405049 | 2018-04-05 | ASSUMED NAME LLC INITIAL FILING | 2018-04-05 |
170201006160 | 2017-02-01 | BIENNIAL STATEMENT | 2017-02-01 |
150205006287 | 2015-02-05 | BIENNIAL STATEMENT | 2015-02-01 |
130214006104 | 2013-02-14 | BIENNIAL STATEMENT | 2013-02-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State