Name: | NICOLAS CARUSO, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 06 Mar 1992 (33 years ago) |
Date of dissolution: | 24 Sep 1997 |
Entity Number: | 1618864 |
ZIP code: | 10036 |
County: | New York |
Place of Formation: | New York |
Address: | 1466 BROADWAY, NEW YORK, NY, United States, 10036 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
NICOLAS CARUSO | Chief Executive Officer | 1466 BROADWAY, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1466 BROADWAY, NEW YORK, NY, United States, 10036 |
Start date | End date | Type | Value |
---|---|---|---|
1993-04-27 | 1994-05-12 | Address | 277 WEST 10TH STREET, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer) |
1993-04-27 | 1994-05-12 | Address | 277 WEST 10TH STREET, NEW YORK, NY, 10014, USA (Type of address: Principal Executive Office) |
1992-03-06 | 1994-05-12 | Address | 1466 BROADWAY, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1338302 | 1997-09-24 | DISSOLUTION BY PROCLAMATION | 1997-09-24 |
940512002411 | 1994-05-12 | BIENNIAL STATEMENT | 1994-03-01 |
930427002512 | 1993-04-27 | BIENNIAL STATEMENT | 1993-03-01 |
920306000520 | 1992-03-06 | CERTIFICATE OF INCORPORATION | 1992-03-06 |
Date of last update: 22 Jan 2025
Sources: New York Secretary of State