Search icon

CARNATION CREATIONS, INC.

Company Details

Name: CARNATION CREATIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 May 1986 (39 years ago)
Date of dissolution: 04 Aug 2021
Entity Number: 1079456
ZIP code: 11566
County: Nassau
Place of Formation: New York
Address: 100 CENTRAL PKWY, MERRICK, NY, United States, 11566
Principal Address: 48 WEST 48TH STREET-STE. 602, NEW YORK, NY, United States, 10036

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MARTIN PULEWITZ Chief Executive Officer 100 CENTRAL PKWY, MERRICK, NY, United States, 11566

DOS Process Agent

Name Role Address
M PULEWITZ DOS Process Agent 100 CENTRAL PKWY, MERRICK, NY, United States, 11566

History

Start date End date Type Value
2000-06-29 2022-03-25 Address 100 CENTRAL PKWY, MERRICK, NY, 11566, USA (Type of address: Chief Executive Officer)
2000-06-29 2022-03-25 Address 100 CENTRAL PKWY, MERRICK, NY, 11566, USA (Type of address: Service of Process)
1993-01-12 2000-06-29 Address 2 VAN NOSTRAND AVENUE, MERRICK, NY, 11566, USA (Type of address: Chief Executive Officer)
1993-01-12 2000-06-29 Address 2040 MERRICK AVE. - BOX 535, MERRICK, NY, 11566, USA (Type of address: Service of Process)
1986-05-05 2021-08-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1986-05-05 1993-01-12 Address 2631 MERRICK ROAD, BELLMORE, NY, 11710, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220325003145 2021-08-04 CERTIFICATE OF DISSOLUTION-CANCELLATION 2021-08-04
060511002870 2006-05-11 BIENNIAL STATEMENT 2006-05-01
040524002498 2004-05-24 BIENNIAL STATEMENT 2004-05-01
020425002593 2002-04-25 BIENNIAL STATEMENT 2002-05-01
000629002487 2000-06-29 BIENNIAL STATEMENT 2000-05-01
960513002576 1996-05-13 BIENNIAL STATEMENT 1996-05-01
000044003321 1993-08-30 BIENNIAL STATEMENT 1993-05-01
930112002924 1993-01-12 BIENNIAL STATEMENT 1992-05-01
B354268-3 1986-05-05 CERTIFICATE OF INCORPORATION 1986-05-05

Date of last update: 16 Mar 2025

Sources: New York Secretary of State