Search icon

CAROLD CORPORATION

Branch
Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: CAROLD CORPORATION
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Foreign
Status: Revoked
Date Formed: 13 Aug 1993
Branch of: CAROLD CORPORATION, NEW YORK (Company Number 53969)
Business ALEI: 0289245
Annual report due: 31 Aug 1998
Business address: STURBRIDGE COMMONS 250 STATE ST. D-2, NORTH HAVEN, CT, 06473
Mailing address: 434 BROADWAY, NEW YORK, NY, 10013
ZIP code: 06473
County: New Haven
Place of Formation: NEW YORK

Officer

Name Role Business address Residence address
HAROLD W. KURTZ Officer 434 BROADWAY, 7/F, NEW YORK, NY, 10013, United States 160 E. 38TH STREET, NEW YORK, NY, 10016, United States
ARLENE C. ZWEIBACK Officer 434 BROADWAY, 7/F, NEW YORK, NY, 10013, United States 200 EAST 36TH STREET, NEW YORK, NY, 10016, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
0006661162 2019-10-15 - Administrative Dissolution Certificate of Dissolution/Revocation -
0006597122 2019-07-15 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0002039816 1999-11-09 1999-11-09 Agent Resignation Agent Resignation -
0001751037 1997-06-16 - Annual Report Annual Report 1997
0001713389 1997-04-02 1997-04-02 Change of Agent Address Agent Address Change -
0001634363 1996-07-01 - Annual Report Annual Report 1996
0001601761 1996-03-29 - Additional Principal Additional Principal -
0001601759 1996-03-29 - Cease Principal Cease Principal -
0001561733 1995-07-31 - Annual Report Annual Report 1995
0001526657 1995-04-04 - Change of Agent Agent Change -
See something incorrect or outdated? Let us know

Sources: Company Profile on Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information