Search icon

CAR KING, INC.

Company Details

Name: CAR KING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 Oct 1983 (42 years ago)
Date of dissolution: 13 Jan 2015
Entity Number: 871694
ZIP code: 14602
County: Monroe
Place of Formation: New York
Principal Address: 20 CAIRN STREET, ROCHESTER, NY, United States, 14611
Address: P.O. BOX 20340, ROCHESTER, NY, United States, 14602

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent P.O. BOX 20340, ROCHESTER, NY, United States, 14602

Chief Executive Officer

Name Role Address
JOHN D. HOLTZ Chief Executive Officer P.O. BOX 20340, ROCHESTER, NY, United States, 14602

History

Start date End date Type Value
1993-10-21 2012-03-21 Address 3925 WEST HENRIETTA ROAD, ROCHESTER, NY, 14623, USA (Type of address: Principal Executive Office)
1992-12-18 1993-10-21 Address 4250 WEST HENRIETTA ROAD, ROCHESTER, NY, 14623, USA (Type of address: Principal Executive Office)
1990-01-19 1992-12-18 Address POB 20340, ROCHESTER, NY, 14602, USA (Type of address: Service of Process)
1983-10-04 1990-01-19 Address 3955 WEST HENRIETTA RD., ROCHESTER, NY, 14623, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150113000436 2015-01-13 CERTIFICATE OF DISSOLUTION 2015-01-13
131101006358 2013-11-01 BIENNIAL STATEMENT 2013-10-01
120321002877 2012-03-21 AMENDMENT TO BIENNIAL STATEMENT 2011-10-01
111104002558 2011-11-04 BIENNIAL STATEMENT 2011-10-01
091013002056 2009-10-13 BIENNIAL STATEMENT 2009-10-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State