Name: | CAROLINA MANUFACTURING CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 24 May 1955 (70 years ago) |
Date of dissolution: | 09 Feb 2022 |
Entity Number: | 103514 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | New York |
Address: | 313 5TH AVENUE, 2ND FLOOR, NEW YORK, NY, United States, 10016 |
Principal Address: | 313 5TH AVENUE, NEW YORK, NY, United States, 10016 |
Shares Details
Shares issued 2000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CAROLINA MANUFACTURING CO., INC. | DOS Process Agent | 313 5TH AVENUE, 2ND FLOOR, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
ELI HADDAD | Chief Executive Officer | 313 5TH AVENUE, NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
2021-11-19 | 2022-02-09 | Shares | Share type: NO PAR VALUE, Number of shares: 2000, Par value: 0 |
2021-05-03 | 2022-06-26 | Address | 313 5TH AVENUE, 2ND FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2009-04-24 | 2022-06-26 | Address | 313 5TH AVENUE, NEW YORK, NY, 10016, 6518, USA (Type of address: Chief Executive Officer) |
2003-05-02 | 2021-05-03 | Address | 313 5TH AVE, NEW YORK, NY, 10016, 6518, USA (Type of address: Service of Process) |
1995-04-12 | 1999-05-10 | Address | 313 5TH AVENUE, NEW YORK, NY, 10016, 6518, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220626000406 | 2022-02-09 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2022-02-09 |
210503060888 | 2021-05-03 | BIENNIAL STATEMENT | 2021-05-01 |
200311000078 | 2020-03-11 | CERTIFICATE OF AMENDMENT | 2020-03-11 |
200306061250 | 2020-03-06 | BIENNIAL STATEMENT | 2019-05-01 |
130514002456 | 2013-05-14 | BIENNIAL STATEMENT | 2013-05-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State