D. M. CARLICK INC.

Name: | D. M. CARLICK INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 13 May 1947 (78 years ago) |
Date of dissolution: | 28 Oct 2009 |
Entity Number: | 79869 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | New York |
Address: | 323 EAST 29TH ST, NEW YORK, NY, United States, 10016 |
Shares Details
Shares issued 500
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 323 EAST 29TH ST, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
WALLACE WERBITT | Chief Executive Officer | 323 EAST 29TH ST, NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
1999-06-14 | 2003-06-02 | Address | 323 E 29TH ST, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
1995-06-22 | 1999-06-14 | Address | 587 SECOND AVENUE, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
1995-06-22 | 2003-06-02 | Address | 323 EAST 29TH STREET, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office) |
1995-06-22 | 2003-06-02 | Address | 323 EAST 29TH STREET, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
1957-07-31 | 1995-06-22 | Address | 587 SECOND AVE., NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1803577 | 2009-10-28 | DISSOLUTION BY PROCLAMATION | 2009-10-28 |
050708002413 | 2005-07-08 | BIENNIAL STATEMENT | 2005-05-01 |
030602002160 | 2003-06-02 | BIENNIAL STATEMENT | 2003-05-01 |
010507002623 | 2001-05-07 | BIENNIAL STATEMENT | 2001-05-01 |
990614002476 | 1999-06-14 | BIENNIAL STATEMENT | 1999-05-01 |
This company hasn't received any reviews.
Date of last update: 19 Mar 2025
Sources: New York Secretary of State