Name: | CARILLI'S CARPET CLEANING INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 08 Dec 1992 (32 years ago) |
Date of dissolution: | 29 Apr 2009 |
Entity Number: | 1685699 |
ZIP code: | 10036 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 564 CENTRAL ST, CARLSTADT, NJ, United States, 07072 |
Address: | 543 WEST 43RD ST, SUITE 8013, NEW YORK, NY, United States, 10036 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOSEPH M CARILLI | Chief Executive Officer | ACTION CARPET CLEANERS, 696A NORTH AVE #248, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 543 WEST 43RD ST, SUITE 8013, NEW YORK, NY, United States, 10036 |
Start date | End date | Type | Value |
---|---|---|---|
2000-11-30 | 2003-03-20 | Address | 564 CENTER ST, CARLSTADT, NJ, 07072, 1846, USA (Type of address: Principal Executive Office) |
1997-01-29 | 2003-03-20 | Address | 543 WEST 43RD ST, SUITE 8013, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
1993-12-28 | 1997-01-29 | Address | 529 WEST 48TH STREET, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
1993-12-28 | 2000-11-30 | Address | 564 CENTER STREET, APT 1, CARLSTADT, NJ, 07022, 1846, USA (Type of address: Principal Executive Office) |
1992-12-08 | 1997-01-29 | Address | 529 WEST 48TH STREET, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1752263 | 2009-04-29 | DISSOLUTION BY PROCLAMATION | 2009-04-29 |
050210002256 | 2005-02-10 | BIENNIAL STATEMENT | 2004-12-01 |
030320002355 | 2003-03-20 | BIENNIAL STATEMENT | 2002-12-01 |
001130002713 | 2000-11-30 | BIENNIAL STATEMENT | 2000-12-01 |
990315002598 | 1999-03-15 | BIENNIAL STATEMENT | 1998-12-01 |
970129002066 | 1997-01-29 | BIENNIAL STATEMENT | 1996-12-01 |
931228002103 | 1993-12-28 | BIENNIAL STATEMENT | 1993-12-01 |
921208000256 | 1992-12-08 | CERTIFICATE OF INCORPORATION | 1992-12-08 |
Date of last update: 22 Jan 2025
Sources: New York Secretary of State