Name: | CARBIL CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Oct 1984 (40 years ago) |
Entity Number: | 950065 |
ZIP code: | 85711 |
County: | Essex |
Place of Formation: | New York |
Address: | 4349 E. 5TH STREET, TUCSON, AZ, United States, 85711 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CARBIL CORP. | DOS Process Agent | 4349 E. 5TH STREET, TUCSON, AZ, United States, 85711 |
Name | Role | Address |
---|---|---|
RICHARD A. ROSE | Chief Executive Officer | 4349 E. 5TH STREET, TUCSON, AZ, United States, 85711 |
Start date | End date | Type | Value |
---|---|---|---|
2018-10-01 | 2020-10-08 | Address | 4349 E. 5TH STREET, TUCSON, AZ, 85711, USA (Type of address: Service of Process) |
2000-11-08 | 2018-10-01 | Address | 2021 EAST BROADWAY, TUCSON, AZ, 85719, USA (Type of address: Principal Executive Office) |
2000-11-08 | 2018-10-01 | Address | 2021 EAST BROADWAY, TUCSON, AZ, 85719, USA (Type of address: Chief Executive Officer) |
2000-11-08 | 2018-10-01 | Address | 2021 EAST BROADWAY, TUCSON, AZ, 85719, USA (Type of address: Service of Process) |
1992-12-23 | 2000-11-08 | Address | 77 SHERIDAN ROAD, SCARSDALE, NY, 10583, USA (Type of address: Service of Process) |
1992-12-23 | 2000-11-08 | Address | 77 SHERIDAN ROAD, SCARSDALE, NY, 10583, USA (Type of address: Principal Executive Office) |
1992-12-23 | 2000-11-08 | Address | 77 SHERIDAN ROAD, SCARSDALE, NY, 10583, USA (Type of address: Chief Executive Officer) |
1984-10-15 | 2024-08-05 | Shares | Share type: NO PAR VALUE, Number of shares: 100, Par value: 0 |
1984-10-15 | 1992-12-23 | Address | 75 MAIN ST., LAKE PLACID, NY, 12946, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201008060100 | 2020-10-08 | BIENNIAL STATEMENT | 2020-10-01 |
181001007460 | 2018-10-01 | BIENNIAL STATEMENT | 2018-10-01 |
161006006471 | 2016-10-06 | BIENNIAL STATEMENT | 2016-10-01 |
141002007358 | 2014-10-02 | BIENNIAL STATEMENT | 2014-10-01 |
121009007118 | 2012-10-09 | BIENNIAL STATEMENT | 2012-10-01 |
101122002448 | 2010-11-22 | BIENNIAL STATEMENT | 2010-10-01 |
061016002252 | 2006-10-16 | BIENNIAL STATEMENT | 2006-10-01 |
041130002528 | 2004-11-30 | BIENNIAL STATEMENT | 2004-10-01 |
021001002867 | 2002-10-01 | BIENNIAL STATEMENT | 2002-10-01 |
001108002394 | 2000-11-08 | BIENNIAL STATEMENT | 2000-10-01 |
Date of last update: 24 Jan 2025
Sources: New York Secretary of State