Name: | CARBONE MEMORIALS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Jul 1963 (62 years ago) |
Entity Number: | 158300 |
ZIP code: | 11207 |
County: | Kings |
Place of Formation: | New York |
Address: | 23 CONWAY STREET, BROOKLYN, NY, United States, 11207 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
VINCENT CARBONE | Chief Executive Officer | 23 CONWAY STREET, BROOKLYN, NY, United States, 11207 |
Name | Role | Address |
---|---|---|
VINCENT CARBONE | DOS Process Agent | 23 CONWAY STREET, BROOKLYN, NY, United States, 11207 |
Start date | End date | Type | Value |
---|---|---|---|
1995-07-06 | 1997-10-06 | Address | 75-14 186TH ST., FLUSHING, NY, 11366, USA (Type of address: Chief Executive Officer) |
1995-07-06 | 1997-10-06 | Address | 75-14 186TH ST., FLUSHING, NY, 11366, USA (Type of address: Principal Executive Office) |
1995-07-06 | 1997-10-06 | Address | 23 CONWAY ST, BROOKLYN, NY, 11207, USA (Type of address: Service of Process) |
1963-07-03 | 1995-07-06 | Address | 521 FIFTH AVE., NEW YORK, NY, 10175, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220824001147 | 2022-08-24 | BIENNIAL STATEMENT | 2021-07-01 |
090707003613 | 2009-07-07 | BIENNIAL STATEMENT | 2009-07-01 |
070723002908 | 2007-07-23 | BIENNIAL STATEMENT | 2007-07-01 |
050909002353 | 2005-09-09 | BIENNIAL STATEMENT | 2005-07-01 |
030812002188 | 2003-08-12 | BIENNIAL STATEMENT | 2003-07-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State