Search icon

THE CARSON GROUP INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

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

Chief Executive Officer

Name Role Address
DAVID GELIEBTER, CEO Chief Executive Officer 156 WEST 56TH STREET, NEW YORK, NY, United States, 10019

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

Links between entities

Type:
Headquarter of
Company Number:
CORP_61194312
State:
ILLINOIS

History

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)

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State