Search icon

THE CAREZZA CORPORATION

Print

Details

Entity Number 2042049

Status Inactive

NameTHE CAREZZA CORPORATION

CountyOneida

Date of registration 24 Jun 1996 (28 years ago)

Date of dissolution 30 Apr 2004

Legal typeDOMESTIC BUSINESS CORPORATION

Place of FormationNew York

Address 5912 CR 27, CLINTON, NY, United States, 13617

Address ZIP code 13617

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address

ELIZABETH A REGOSIN

Chief Executive Officer

5912 CR 27, CLINTON, NY, United States, 13617

DOS Process Agent

Name Role Address

THE CORPORATION

DOS Process Agent

5912 CR 27, CLINTON, NY, United States, 13617

History

Start date End date Type Value

1998-06-01

2000-05-30

Address

119 ST. MARY'S AVE, CLINTON, NY, 13323, USA (Type of address: Chief Executive Officer)

1998-06-01

2000-05-30

Address

119 ST. MARY'S AVE, CLINTON, NY, 13323, USA (Type of address: Principal Executive Office)

1996-06-24

2000-05-30

Address

119 ST. MARYS AVE., CLINTON, NY, 13323, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date

040430000211

2004-04-30

CERTIFICATE OF DISSOLUTION

2004-04-30

020517002260

2002-05-17

BIENNIAL STATEMENT

2002-06-01

000530002137

2000-05-30

BIENNIAL STATEMENT

2000-06-01

980601002522

1998-06-01

BIENNIAL STATEMENT

1998-06-01

960624000669

1996-06-24

CERTIFICATE OF INCORPORATION

1996-06-24

Date of last update: 05 Aug 2024

Sources: Companies info , Historical Data , Complaints , Contacts