Search icon

CARMAN SUPPLY AND LEASING COMPANY INC.

Company Details

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

DOS Process Agent

Name Role Address
DEBORAH COLLITON DOS Process Agent 4 ANDERSON DR, ALBANY, NY, United States, 12205

Chief Executive Officer

Name Role Address
BRENDA KRALOVICH Chief Executive Officer 4 ANDERSON DR., ALBANY, NY, United States, 12205

History

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)

Filings

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