Search icon

CARROLL PRODUCTS, INC.

Headquarter

Company Details

Name: CARROLL PRODUCTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Jul 1949 (76 years ago)
Date of dissolution: 06 Feb 1986
Entity Number: 63221
ZIP code: 10017
County: Nassau
Place of Formation: New York
Address: 277 PARK AVE., NEW YORK, NY, United States, 10017

Shares Details

Shares issued 300

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
% CT CORP. SYSTEM DOS Process Agent 277 PARK AVE., NEW YORK, NY, United States, 10017

Agent

Name Role Address
CT CORP. SYSTEM Agent 277 PARK AVE., NEW YORK, NY, 10017

Links between entities

Type:
Headquarter of
Company Number:
000021868
State:
RHODE ISLAND

History

Start date End date Type Value
1963-02-01 1976-01-05 Address 150 MARINE ST., FARMINGDALE, NY, 11735, USA (Type of address: Service of Process)
1949-07-19 1963-02-01 Address 215 LIBERTY AVE., MINEOLA, NY, 11501, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
B319302-3 1986-02-06 CERTIFICATE OF DISSOLUTION 1986-02-06
Z026374-2 1981-02-23 ASSUMED NAME CORP INITIAL FILING 1981-02-23
A284066-3 1976-01-05 CERTIFICATE OF AMENDMENT 1976-01-05
364758 1963-02-01 CERTIFICATE OF AMENDMENT 1963-02-01
7558-10 1949-07-19 CERTIFICATE OF INCORPORATION 1949-07-19

Date of last update: 19 Mar 2025

Sources: New York Secretary of State