CAR-FIN ENTERPRISES, INC.

Name: | CAR-FIN ENTERPRISES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 16 Feb 1984 (41 years ago) |
Date of dissolution: | 13 Jun 2022 |
Entity Number: | 895410 |
ZIP code: | 13502 |
County: | Onondaga |
Place of Formation: | New York |
Address: | 2636 SUNSET AVE, UTICA, NY, United States, 13502 |
Shares Details
Shares issued 50
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LAURA L LONGERETTA | Chief Executive Officer | 2636 SUNSET AVE, UTICA, NY, United States, 13502 |
Name | Role | Address |
---|---|---|
LAURA LONGERETTA | DOS Process Agent | 2636 SUNSET AVE, UTICA, NY, United States, 13502 |
Start date | End date | Type | Value |
---|---|---|---|
2007-03-27 | 2022-11-27 | Address | 2636 SUNSET AVE, UTICA, NY, 13502, USA (Type of address: Service of Process) |
2007-03-27 | 2022-11-27 | Address | 2636 SUNSET AVE, UTICA, NY, 13502, USA (Type of address: Chief Executive Officer) |
2000-03-02 | 2007-03-27 | Address | 6110 N.W. 122 TERRACE, CORAL SPRINGS, FL, 33076, USA (Type of address: Principal Executive Office) |
2000-03-02 | 2007-03-27 | Address | 6110 N.W. 122 TERRACE, CORAL SPRINGS, FL, 33076, USA (Type of address: Chief Executive Officer) |
2000-03-02 | 2007-03-27 | Address | BOX 278, NORTH SYRACUSE, NY, 13212, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
221127000514 | 2022-06-13 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2022-06-13 |
080326002559 | 2008-03-26 | BIENNIAL STATEMENT | 2008-02-01 |
070327003076 | 2007-03-27 | BIENNIAL STATEMENT | 2006-02-01 |
040223002288 | 2004-02-23 | BIENNIAL STATEMENT | 2004-02-01 |
020207002723 | 2002-02-07 | BIENNIAL STATEMENT | 2002-02-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State