Name: | CAREY CADILLAC RENTING COMPANY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 21 Nov 1946 (78 years ago) |
Date of dissolution: | 29 Sep 1993 |
Entity Number: | 60341 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | New York |
Address: | 1 E. 44TH ST, NEW YORK, NY, United States, 10017 |
Shares Details
Shares issued 2000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
%DAVIS & GILBERT ESQS | DOS Process Agent | 1 E. 44TH ST, NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
1972-11-21 | 1981-06-30 | Name | YEMMASSE CORPORATION |
1946-11-21 | 1972-11-21 | Name | CAREY CADILLAC RENTING COMPANY, INC. |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-952307 | 1993-09-29 | DISSOLUTION BY PROCLAMATION | 1993-09-29 |
A777483-3 | 1981-06-30 | CERTIFICATE OF AMENDMENT | 1981-06-30 |
A775752-3 | 1981-06-24 | CERTIFICATE OF MERGER | 1981-06-24 |
Z010346-2 | 1980-04-04 | ASSUMED NAME CORP INITIAL FILING | 1980-04-04 |
A29688-2 | 1972-11-21 | CERTIFICATE OF AMENDMENT | 1972-11-21 |
6867-4 | 1946-11-21 | CERTIFICATE OF INCORPORATION | 1946-11-21 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State