Name: | CARMINE'S ITALIAN BAKERY INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 17 Mar 1986 (39 years ago) |
Date of dissolution: | 25 Jan 2012 |
Entity Number: | 1065846 |
ZIP code: | 10940 |
County: | Orange |
Place of Formation: | New York |
Address: | 28 NORTH STREET, MIDDLETOWN, NY, United States, 10940 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 28 NORTH STREET, MIDDLETOWN, NY, United States, 10940 |
Name | Role | Address |
---|---|---|
GUISEPPE ARROTTA | Chief Executive Officer | 28 NORTH STREET, MIDDLETOWN, NY, United States, 10940 |
Start date | End date | Type | Value |
---|---|---|---|
2022-09-26 | 2022-11-18 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1986-03-17 | 2022-09-26 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1986-03-17 | 1993-05-13 | Address | 142 JERSEY AVENUE, PORT JERVIS, NY, 12771, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2113732 | 2012-01-25 | DISSOLUTION BY PROCLAMATION | 2012-01-25 |
940413002280 | 1994-04-13 | BIENNIAL STATEMENT | 1994-03-01 |
930513003299 | 1993-05-13 | BIENNIAL STATEMENT | 1993-03-01 |
B334481-4 | 1986-03-17 | CERTIFICATE OF INCORPORATION | 1986-03-17 |
Date of last update: 27 Feb 2025
Sources: New York Secretary of State