Name: | CAREFUL STEPS INCORPORATED |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 16 Sep 1987 (38 years ago) |
Date of dissolution: | 28 Oct 2009 |
Entity Number: | 1202597 |
ZIP code: | 11693 |
County: | Richmond |
Place of Formation: | New York |
Address: | 219 BEACH 90TH STREET, ROCKAWAY BEACH, NY, United States, 11693 |
Principal Address: | 331 SEAVIEW AVENUE, STATEN ISLAND, NY, United States, 10305 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ART LAUTER | Chief Executive Officer | 331 SEAVIEW AVENUE, STATEN ISLAND, NY, United States, 10305 |
Name | Role | Address |
---|---|---|
REMI ADEYEMI | Agent | 219 BEACH 90TH STREET, ROCKAWAY BEACH, NY, 11693 |
Name | Role | Address |
---|---|---|
MR. REMI ADEYEMI | DOS Process Agent | 219 BEACH 90TH STREET, ROCKAWAY BEACH, NY, United States, 11693 |
Start date | End date | Type | Value |
---|---|---|---|
1993-05-21 | 2003-03-06 | Address | 331 SEAVIEW AVENUE, STATEN ISLAND, NY, 10305, 2244, USA (Type of address: Service of Process) |
1987-09-16 | 2023-06-20 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1987-09-16 | 1993-05-21 | Address | 358 ST. MARKS PLACE, STATEN ISLAND, NY, 10301, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1802411 | 2009-10-28 | DISSOLUTION BY PROCLAMATION | 2009-10-28 |
030306000398 | 2003-03-06 | CERTIFICATE OF CHANGE | 2003-03-06 |
000056000604 | 1993-10-28 | BIENNIAL STATEMENT | 1993-09-01 |
930521002644 | 1993-05-21 | BIENNIAL STATEMENT | 1992-09-01 |
B545084-5 | 1987-09-16 | CERTIFICATE OF INCORPORATION | 1987-09-16 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State