Search icon

THE ANTHONY CARL CORPORATION

Company Details

Name: THE ANTHONY CARL CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 Sep 1987 (38 years ago)
Date of dissolution: 08 Apr 2009
Entity Number: 1202364
ZIP code: 10589
County: Bronx
Place of Formation: New York
Address: 590 B HERITAGE HILLS, SOMERS, NY, United States, 10589

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CARL DI MAIO DOS Process Agent 590 B HERITAGE HILLS, SOMERS, NY, United States, 10589

Chief Executive Officer

Name Role Address
CARL DI MAIO Chief Executive Officer 590 B HERITAGE HILLS, SOMERS, NY, United States, 10589

History

Start date End date Type Value
1997-10-07 1999-09-21 Address 590 B HERITAGE HILLS, SOMERS, NY, 10589, USA (Type of address: Principal Executive Office)
1997-10-07 1999-09-21 Address 590 B HERITAGE HILLS, SOMERS, NY, 10589, USA (Type of address: Service of Process)
1987-09-16 1997-10-07 Address 1575 STILLWELL AVE, BRONX, NY, 10461, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
090408001050 2009-04-08 CERTIFICATE OF DISSOLUTION 2009-04-08
030827002345 2003-08-27 BIENNIAL STATEMENT 2003-09-01
010904002547 2001-09-04 BIENNIAL STATEMENT 2001-09-01
990921002335 1999-09-21 BIENNIAL STATEMENT 1999-09-01
971007002563 1997-10-07 BIENNIAL STATEMENT 1997-09-01
B568424-3 1987-11-18 CERTIFICATE OF AMENDMENT 1987-11-18
B544792-3 1987-09-16 CERTIFICATE OF INCORPORATION 1987-09-16

Date of last update: 16 Mar 2025

Sources: New York Secretary of State