Search icon

CARSH ASSOCIATES, INC.

Company Details

Name: CARSH ASSOCIATES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 May 1992 (33 years ago)
Date of dissolution: 24 May 2018
Entity Number: 1635436
ZIP code: 10017
County: Kings
Place of Formation: New York
Address: 295 MADISON AVENUE, NEW YORK, NY, United States, 10017

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MARTIN MERMELSTEIN DOS Process Agent 295 MADISON AVENUE, NEW YORK, NY, United States, 10017

Chief Executive Officer

Name Role Address
MARTIN MERMELSTEIN Chief Executive Officer 25 CONNEL DRIVE, WEST ORANGE, NJ, United States, 10017

History

Start date End date Type Value
1993-07-09 2006-06-16 Address 256 MAYFAIR DRIVE NORTH, BROOKLYN, NY, 11234, USA (Type of address: Chief Executive Officer)
1993-07-09 2006-06-16 Address 256 MAYFAIR DRIVE NORTH, BROOKLYN, NY, 11234, USA (Type of address: Principal Executive Office)
1993-07-09 2006-06-16 Address 256 MAYFAIR DRIVE NORTH, BROOKLYN, NY, 11234, USA (Type of address: Service of Process)
1992-05-11 1993-07-09 Address 256 MAYFAIR DRIVE NORTH, BROOKLYN, NY, 11234, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180524000229 2018-05-24 CERTIFICATE OF DISSOLUTION 2018-05-24
080521003051 2008-05-21 BIENNIAL STATEMENT 2008-05-01
060616002403 2006-06-16 BIENNIAL STATEMENT 2006-05-01
040604002635 2004-06-04 BIENNIAL STATEMENT 2004-05-01
020503002743 2002-05-03 BIENNIAL STATEMENT 2002-05-01
000518002738 2000-05-18 BIENNIAL STATEMENT 2000-05-01
980505002587 1998-05-05 BIENNIAL STATEMENT 1998-05-01
960520002044 1996-05-20 BIENNIAL STATEMENT 1996-05-01
930709002205 1993-07-09 BIENNIAL STATEMENT 1993-05-01
920511000241 1992-05-11 CERTIFICATE OF INCORPORATION 1992-05-11

Date of last update: 15 Mar 2025

Sources: New York Secretary of State