THE CARSON GROUP INC.
Headquarter
Name: | THE CARSON GROUP INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 23 Nov 1982 (43 years ago) |
Date of dissolution: | 03 Apr 2001 |
Entity Number: | 806101 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 156 WEST 56TH STREET, NEW YORK, NY, United States, 10019 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Shares Details
Shares issued 12000
Share Par Value 0.1
Type PAR VALUE
Name | Role | Address |
---|---|---|
DAVID GELIEBTER, CEO | Chief Executive Officer | 156 WEST 56TH STREET, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2000-02-23 | 2000-09-28 | Address | DAVID GELIEBTER, 156 WEST 56TH STREET, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1994-08-22 | 2000-02-23 | Address | 1790 BROADWAY, SUITE 1501, ATTENTION: PRESIDENT, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1988-08-29 | 1994-08-22 | Address | 240 MADISON AVE., 2ND FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
1988-08-29 | 1989-10-02 | Name | THE HARVARD GROUP INC. |
1982-11-23 | 1988-08-29 | Address | KENNETH M. SOCHA, 67 WALL ST, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
010329000942 | 2001-03-29 | CERTIFICATE OF MERGER | 2001-04-03 |
010320000231 | 2001-03-20 | CERTIFICATE OF MERGER | 2001-03-20 |
001215000357 | 2000-12-15 | CERTIFICATE OF MERGER | 2000-12-15 |
001215000359 | 2000-12-15 | CERTIFICATE OF MERGER | 2000-12-15 |
001208000688 | 2000-12-08 | CERTIFICATE OF MERGER | 2000-12-08 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State