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