Name: | CARBONIC SALES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 20 Oct 1953 (72 years ago) |
Date of dissolution: | 05 Aug 2019 |
Entity Number: | 92505 |
ZIP code: | 12205 |
County: | Albany |
Place of Formation: | New York |
Address: | 1139 CENTRAL AVENUE, ALBANY, NY, United States, 12205 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1139 CENTRAL AVENUE, ALBANY, NY, United States, 12205 |
Name | Role | Address |
---|---|---|
MICHAEL A. SCHILLACI | Chief Executive Officer | 1139 CENTRAL AVENUE, ALBANY, NY, United States, 12205 |
Start date | End date | Type | Value |
---|---|---|---|
1953-10-20 | 1995-02-21 | Address | 30 ALDEN ST., ALBANY, NY, 12209, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190805000291 | 2019-08-05 | CERTIFICATE OF DISSOLUTION | 2019-08-05 |
131104002451 | 2013-11-04 | BIENNIAL STATEMENT | 2013-10-01 |
111021002385 | 2011-10-21 | BIENNIAL STATEMENT | 2011-10-01 |
091027002517 | 2009-10-27 | BIENNIAL STATEMENT | 2009-10-01 |
071016002377 | 2007-10-16 | BIENNIAL STATEMENT | 2007-10-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State