NORTH AMERICAN CARBIDE OF NEW YORK, INC.

Name: | NORTH AMERICAN CARBIDE OF NEW YORK, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 14 Mar 1979 (46 years ago) |
Date of dissolution: | 23 Jan 2017 |
Entity Number: | 544536 |
ZIP code: | 14127 |
County: | Monroe |
Place of Formation: | New York |
Address: | 5720 ELLIS RD, ORCHARD PARK, NY, United States, 14127 |
Shares Details
Shares issued 1000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 5720 ELLIS RD, ORCHARD PARK, NY, United States, 14127 |
Name | Role | Address |
---|---|---|
ROBERT E GRALKE | Chief Executive Officer | 5720 ELLIS RD, ORCHARD PARK, NY, United States, 14127 |
Start date | End date | Type | Value |
---|---|---|---|
1999-05-17 | 2013-07-31 | Address | 747 PIERCE ROAD, CLIFTON PARK, NY, 12065, USA (Type of address: Chief Executive Officer) |
1993-06-24 | 2009-03-23 | Address | 747 PIERCE ROAD, CLIFTON PARK, NY, 12065, USA (Type of address: Service of Process) |
1993-06-24 | 2013-07-31 | Address | 747 PIERCE ROAD, CLIFTON PARK, NY, 12065, USA (Type of address: Principal Executive Office) |
1993-06-24 | 1999-05-17 | Address | 747 PIERCE ROAD, CLIFTON PARK, NY, 12065, USA (Type of address: Chief Executive Officer) |
1985-03-20 | 1985-03-20 | Shares | Share type: PAR VALUE, Number of shares: 500, Par value: 500 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20180710083 | 2018-07-10 | ASSUMED NAME CORP INITIAL FILING | 2018-07-10 |
170123000556 | 2017-01-23 | CERTIFICATE OF DISSOLUTION | 2017-01-23 |
130731002108 | 2013-07-31 | BIENNIAL STATEMENT | 2013-03-01 |
110412002941 | 2011-04-12 | BIENNIAL STATEMENT | 2011-03-01 |
090323002288 | 2009-03-23 | BIENNIAL STATEMENT | 2009-03-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State