M. CARBILLANO INC.

Name: | M. CARBILLANO INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 31 Mar 1987 (38 years ago) |
Entity Number: | 1158422 |
ZIP code: | 10703 |
County: | Westchester |
Place of Formation: | New York |
Address: | 274 MORSEMERE AVE, YONKERS, NY, United States, 10703 |
Principal Address: | 274 MORSEMERE AVENUE, YONKERS, NY, United States, 10703 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MARCO SANZI | Chief Executive Officer | 274 MORSEMERE AVE, YONKERS, NY, United States, 10703 |
Name | Role | Address |
---|---|---|
M. CARBILLANO INC. | DOS Process Agent | 274 MORSEMERE AVE, YONKERS, NY, United States, 10703 |
Start date | End date | Type | Value |
---|---|---|---|
2019-05-20 | 2019-07-24 | Address | 274 MORSEMERE AVE, YONKERS, NY, 10703, USA (Type of address: Principal Executive Office) |
2017-12-11 | 2019-05-20 | Address | 848 NEPPERHAN AVE, YONKERS, NY, 10703, USA (Type of address: Chief Executive Officer) |
2017-12-11 | 2019-05-20 | Address | 848 NEPPERHAN AVE, YONKERS, NY, 10703, USA (Type of address: Service of Process) |
2017-12-11 | 2019-05-20 | Address | 848 NEPPERHAN AVE, YONKERS, NY, 10703, USA (Type of address: Principal Executive Office) |
2004-09-03 | 2017-12-11 | Address | 274 MORSEMERE AVENUE, YONKERS, NY, 10703, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
211019001700 | 2021-10-19 | BIENNIAL STATEMENT | 2021-10-19 |
190724002007 | 2019-07-24 | AMENDMENT TO BIENNIAL STATEMENT | 2019-03-01 |
190520060318 | 2019-05-20 | BIENNIAL STATEMENT | 2019-03-01 |
171211002037 | 2017-12-11 | BIENNIAL STATEMENT | 2017-03-01 |
040903000389 | 2004-09-03 | CERTIFICATE OF CHANGE | 2004-09-03 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State