Name: | JOHN V. CARR & SON CORP. (NY) |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 27 Mar 1981 (44 years ago) |
Date of dissolution: | 26 Mar 1997 |
Entity Number: | 688836 |
ZIP code: | 48232 |
County: | Onondaga |
Place of Formation: | New York |
Address: | 1600 W. LAFAYETTE, POB 33479, DETROIT, MI, United States, 48232 |
Principal Address: | 1600 WEST LAFAYETTE, DETROIT, MI, United States, 48216 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
STEPHEN D. MARR | Chief Executive Officer | 1600 WEST LAFAYETTE, DETROIT, MI, United States, 48216 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1600 W. LAFAYETTE, POB 33479, DETROIT, MI, United States, 48232 |
Start date | End date | Type | Value |
---|---|---|---|
1981-03-27 | 1989-12-15 | Address | AIR CARGO BLDG., HANCOCK INT'L APT., N SYRACUSE, NY, 13212, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1307820 | 1997-03-26 | DISSOLUTION BY PROCLAMATION | 1997-03-26 |
930813002517 | 1993-08-13 | BIENNIAL STATEMENT | 1993-03-01 |
C087144-3 | 1989-12-15 | CERTIFICATE OF MERGER | 1989-12-15 |
B316741-3 | 1986-01-30 | CERTIFICATE OF MERGER | 1986-01-30 |
A774670-4 | 1981-06-18 | CERTIFICATE OF AMENDMENT | 1981-06-18 |
A751517-5 | 1981-03-27 | CERTIFICATE OF INCORPORATION | 1981-03-27 |
Date of last update: 28 Feb 2025
Sources: New York Secretary of State