CARMELA PRINTING COMPANY, INC.

Name: | CARMELA PRINTING COMPANY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Apr 1992 (33 years ago) |
Entity Number: | 1628686 |
ZIP code: | 10462 |
County: | Bronx |
Place of Formation: | New York |
Address: | 931 MORRIS PARK AVE 2ND FL, BRONX, NY, United States, 10462 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DANA SANTELLI | Chief Executive Officer | 931 MORRIS PARK AVE 2ND FL, BRONX, NY, United States, 10462 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 931 MORRIS PARK AVE 2ND FL, BRONX, NY, United States, 10462 |
Start date | End date | Type | Value |
---|---|---|---|
2024-01-30 | 2024-01-30 | Address | 1805 HONE AVE, BRONX, NY, 10461, USA (Type of address: Chief Executive Officer) |
2024-01-30 | 2024-01-30 | Address | 931 MORRIS PARK AVE 2ND FL, BRONX, NY, 10462, USA (Type of address: Chief Executive Officer) |
2004-04-08 | 2024-01-30 | Address | 1035 MORRIS PARK AVE, BRONX, NY, 10461, USA (Type of address: Service of Process) |
2004-04-08 | 2024-01-30 | Address | 1805 HONE AVE, BRONX, NY, 10461, USA (Type of address: Chief Executive Officer) |
2002-04-17 | 2004-04-08 | Address | 1805 HOME AVE, BRONX, NY, 10461, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240130016724 | 2024-01-30 | BIENNIAL STATEMENT | 2024-01-30 |
060417003059 | 2006-04-17 | BIENNIAL STATEMENT | 2006-04-01 |
040408002256 | 2004-04-08 | BIENNIAL STATEMENT | 2004-04-01 |
020417002560 | 2002-04-17 | BIENNIAL STATEMENT | 2002-04-01 |
000414002215 | 2000-04-14 | BIENNIAL STATEMENT | 2000-04-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State