Name: | CAREY ENERGY CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 06 Sep 1979 (46 years ago) |
Date of dissolution: | 24 Sep 1997 |
Entity Number: | 579582 |
County: | New York |
Place of Formation: | Delaware |
Name | Role |
---|---|
PROCESS ADDRESSEE RESIGNED | DOS Process Agent |
Name | Role |
---|---|
REGISTERED AGENT RESIGNED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
1988-09-26 | 2002-10-07 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1988-09-26 | 2002-12-05 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1979-09-06 | 1988-09-26 | Address | 277 PARK AVE, NEW YORK, NY, 10017, USA (Type of address: Registered Agent) |
1979-09-06 | 1988-09-26 | Address | 277 PARK AVE, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20191108033 | 2019-11-08 | ASSUMED NAME CORP INITIAL FILING | 2019-11-08 |
021205000451 | 2002-12-05 | CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS | 2002-12-05 |
021007000112 | 2002-10-07 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2002-11-06 |
DP-1355444 | 1997-09-24 | ANNULMENT OF AUTHORITY | 1997-09-24 |
B688432-2 | 1988-09-26 | CERTIFICATE OF AMENDMENT | 1988-09-26 |
A603801-5 | 1979-09-06 | APPLICATION OF AUTHORITY | 1979-09-06 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State