Search icon

CAREFUL STEPS INCORPORATED

Company Details

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

Chief Executive Officer

Name Role Address
ART LAUTER Chief Executive Officer 331 SEAVIEW AVENUE, STATEN ISLAND, NY, United States, 10305

Agent

Name Role Address
REMI ADEYEMI Agent 219 BEACH 90TH STREET, ROCKAWAY BEACH, NY, 11693

DOS Process Agent

Name Role Address
MR. REMI ADEYEMI DOS Process Agent 219 BEACH 90TH STREET, ROCKAWAY BEACH, NY, United States, 11693

History

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)

Filings

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