Name: | CARDEN TAX SERVICE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 21 Dec 1982 (42 years ago) |
Date of dissolution: | 24 Aug 2004 |
Entity Number: | 742044 |
ZIP code: | 14225 |
County: | Erie |
Place of Formation: | New York |
Address: | 525 AERO DR, CHEEKTOWAGA, NY, United States, 14225 |
Shares Details
Shares issued 500
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOHN RENOA | DOS Process Agent | 525 AERO DR, CHEEKTOWAGA, NY, United States, 14225 |
Name | Role | Address |
---|---|---|
JOHN RENOA | Chief Executive Officer | 525 AERO DR, CHEEKTOWAGA, NY, United States, 14225 |
Start date | End date | Type | Value |
---|---|---|---|
1998-12-02 | 2000-12-05 | Address | 2512 ELMWOOD AVE, KENMORE, NY, 14217, USA (Type of address: Principal Executive Office) |
1998-12-02 | 2000-12-05 | Address | 2512 ELMWOOD AVE, KENMORE, NY, 14217, USA (Type of address: Chief Executive Officer) |
1993-12-20 | 2000-12-05 | Address | 2512 ELMWOOD AVENUE, KENMORE, NY, 14217, USA (Type of address: Service of Process) |
1992-12-16 | 1998-12-02 | Address | 2512 ELMWOOD AVE., KENMORE, NY, 14217, USA (Type of address: Principal Executive Office) |
1992-12-16 | 1998-12-02 | Address | 2512 ELMWOOD AVE., KENMORE, NY, 14217, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
040824000266 | 2004-08-24 | CERTIFICATE OF DISSOLUTION | 2004-08-24 |
021205002683 | 2002-12-05 | BIENNIAL STATEMENT | 2002-12-01 |
001205002507 | 2000-12-05 | BIENNIAL STATEMENT | 2000-12-01 |
981202002276 | 1998-12-02 | BIENNIAL STATEMENT | 1998-12-01 |
961218002145 | 1996-12-18 | BIENNIAL STATEMENT | 1996-12-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State