Search icon

CARNEGIE BROKERAGE CORP.

Company Details

Name: CARNEGIE BROKERAGE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Oct 1985 (39 years ago)
Date of dissolution: 13 Sep 1994
Entity Number: 1035397
ZIP code: 10004
County: New York
Place of Formation: New York
Address: 90 BROAD STREET, 5TH FLOOR, NEW YORK, NY, United States, 10004
Principal Address: 90 BROAD STREET, SUITE 800, NEW YORK, NY, United States, 10004

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
HOWARD S. EILEN, ESQ. DOS Process Agent 90 BROAD STREET, 5TH FLOOR, NEW YORK, NY, United States, 10004

Agent

Name Role Address
HOWARD S. EILEN, ESQ. Agent 90 BROAD STREET, 5TH FLOOR, NEW YORK, NY, 10004

Chief Executive Officer

Name Role Address
JOHN M. PRUSER Chief Executive Officer 90 BROAD STREET, SUITE 800, NEW YORK, NY, United States, 10004

History

Start date End date Type Value
1985-10-28 1990-11-19 Address 1345 AVE OF AMERICAS, NEW YORK, NY, 10105, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
940913000303 1994-09-13 CERTIFICATE OF DISSOLUTION 1994-09-13
931008002543 1993-10-08 BIENNIAL STATEMENT 1993-10-01
921030002096 1992-10-30 BIENNIAL STATEMENT 1992-10-01
901119000246 1990-11-19 CERTIFICATE OF CHANGE 1990-11-19
B281995-4 1985-10-28 CERTIFICATE OF INCORPORATION 1985-10-28

Date of last update: 27 Feb 2025

Sources: New York Secretary of State