Name: | CENTRAL LOCATING SERVICE, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 18 Jun 1982 (43 years ago) |
Date of dissolution: | 01 Jan 2009 |
Entity Number: | 776990 |
ZIP code: | 10011 |
County: | Onondaga |
Place of Formation: | New York |
Principal Address: | 13085 HAMILTON CROSSING BLVD, STE 200, CARMEL, IN, United States, 46032 |
Address: | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 111 EIGHTH AVENUE, NEW YORK, NY, 10011 |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
MIKE STAYTON | Chief Executive Officer | 13085 HAMILTON CROSSING BLVD, STE 200, CARMEL, IN, United States, 46032 |
Start date | End date | Type | Value |
---|---|---|---|
2006-06-06 | 2008-08-15 | Address | 1820 VALLEY RD, MEADOWBROOK, PA, 19046, USA (Type of address: Chief Executive Officer) |
2000-05-24 | 2006-06-06 | Address | 708 BLAIR MILL RD, WILLOW GROVE, PA, 19090, USA (Type of address: Chief Executive Officer) |
2000-05-24 | 2008-08-15 | Address | 708 BLAIR MILL RD, WILLOW GROVE, PA, 19090, USA (Type of address: Principal Executive Office) |
1992-12-24 | 2000-03-08 | Address | 6489 RIDINGS ROAD, SYRACUSE, NY, 13206, USA (Type of address: Service of Process) |
1982-06-18 | 1992-12-24 | Address | 647 SO. WARREN ST., SYRACUSE, NY, 13202, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
081229000624 | 2008-12-29 | CERTIFICATE OF MERGER | 2009-01-01 |
080815002971 | 2008-08-15 | BIENNIAL STATEMENT | 2008-06-01 |
060606003367 | 2006-06-06 | BIENNIAL STATEMENT | 2006-06-01 |
040720002490 | 2004-07-20 | BIENNIAL STATEMENT | 2004-06-01 |
020523002770 | 2002-05-23 | BIENNIAL STATEMENT | 2002-06-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State