Search icon

CARMEL IMPORT EXPORT, INC.

Company Details

Name: CARMEL IMPORT EXPORT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 Feb 1993 (32 years ago)
Date of dissolution: 07 May 2009
Entity Number: 1706108
ZIP code: 11803
County: Queens
Place of Formation: New York
Principal Address: 211-53 JAMAICA AVE, QUEENS VILLAGE, NY, United States, 11728
Address: 777 OLD COUNTRY RD, STE 204, PLAINVIEW, NY, United States, 11803

Shares Details

Shares issued 400

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
HAIM LEVY Chief Executive Officer 211-53 JAMAICA AVE, QUEENS VILLAGE, NY, United States, 11728

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 777 OLD COUNTRY RD, STE 204, PLAINVIEW, NY, United States, 11803

History

Start date End date Type Value
2005-11-10 2009-01-26 Address 211-53 JAMAICA AVE, QUEENS VILLAGE, NY, 11428, USA (Type of address: Principal Executive Office)
2005-11-10 2009-01-26 Address 211-53 JAMAICA AVE, QUEENS VILLAGE, NY, 11428, USA (Type of address: Chief Executive Officer)
1995-10-16 2005-11-10 Address 67-52 KESSEL ST, FOREST HILLS, NY, 11375, USA (Type of address: Service of Process)
1995-10-16 2005-11-10 Address 67-52 KESSEL ST, FOREST HILLS, NY, 11375, USA (Type of address: Chief Executive Officer)
1995-10-16 2005-11-10 Address 67-52 KESSEL ST, FOREST HILLS, NY, 11375, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
090507000124 2009-05-07 CERTIFICATE OF DISSOLUTION 2009-05-07
090126002998 2009-01-26 BIENNIAL STATEMENT 2009-02-01
070208002920 2007-02-08 BIENNIAL STATEMENT 2007-02-01
051110002567 2005-11-10 BIENNIAL STATEMENT 2005-02-01
000112002857 2000-01-12 BIENNIAL STATEMENT 1999-02-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State