Name: | CARLYLE PIERMONT CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 19 Aug 1986 (38 years ago) |
Date of dissolution: | 11 Aug 2003 |
Entity Number: | 1105877 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | New York |
Address: | NORMAN E. DIMSON, 340 EAST 46TH STREET, NEW YORK, NY, United States, 10017 |
Shares Details
Shares issued 1000
Share Par Value 10
Type PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | NORMAN E. DIMSON, 340 EAST 46TH STREET, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
NORMAN E. DIMSON | Chief Executive Officer | 340 EAST 46TH STREET, NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
1986-08-19 | 1993-05-19 | Address | 405 PARK AVE., %M. JAMES SPITZER JR., NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
030811001212 | 2003-08-11 | CERTIFICATE OF DISSOLUTION | 2003-08-11 |
020829002488 | 2002-08-29 | BIENNIAL STATEMENT | 2002-08-01 |
980818002757 | 1998-08-18 | BIENNIAL STATEMENT | 1998-08-01 |
960809002336 | 1996-08-09 | BIENNIAL STATEMENT | 1996-08-01 |
000053006903 | 1993-10-13 | BIENNIAL STATEMENT | 1993-08-01 |
930519002143 | 1993-05-19 | BIENNIAL STATEMENT | 1992-08-01 |
B392612-4 | 1986-08-19 | CERTIFICATE OF INCORPORATION | 1986-08-19 |
Date of last update: 09 Feb 2025
Sources: New York Secretary of State