Search icon

CARNEGIE CAPITAL CORP.

Headquarter

Company Details

Name: CARNEGIE CAPITAL CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Mar 1993 (32 years ago)
Entity Number: 1711599
ZIP code: 06784
County: Suffolk
Place of Formation: New York
Address: 11 MILL POND RD, SHERMAN, CT, United States, 06784
Principal Address: 11 MILL POND ROAD, SHERMAN, CT, United States, 06784

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ALAN HABERMAN, ESQ. DOS Process Agent 11 MILL POND RD, SHERMAN, CT, United States, 06784

Agent

Name Role Address
ALAN HABERMAN Agent 1212 AVENUE OF AMERICAS, NEW YORK, NY, 10036

Chief Executive Officer

Name Role Address
ALAN HABERMAN Chief Executive Officer 11 MILL POND ROAD, SHERMAN, CT, United States, 06784

Links between entities

Type:
Headquarter of
Company Number:
0827285
State:
CONNECTICUT

History

Start date End date Type Value
2003-02-14 2011-05-19 Address 1212 AVENUE OF AMERICAS, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2001-04-19 2003-02-14 Address 11 MILL POND RD, POBOX 263, SHERMAN, CT, 06784, USA (Type of address: Service of Process)
2001-04-19 2011-05-19 Address 11 MILL POND RD, PO BOX 263, SHERMAN, CT, 06784, USA (Type of address: Principal Executive Office)
2001-04-19 2011-05-19 Address PO BOX 263, SHERMAN, CT, 06784, USA (Type of address: Chief Executive Officer)
1997-03-24 2001-04-19 Address 26 CORNFLOWER LANE, EAST NORTHPORT, NY, 11731, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
110519002113 2011-05-19 BIENNIAL STATEMENT 2011-03-01
070322002730 2007-03-22 BIENNIAL STATEMENT 2007-03-01
050421002016 2005-04-21 BIENNIAL STATEMENT 2005-03-01
030317002543 2003-03-17 BIENNIAL STATEMENT 2003-03-01
030214000712 2003-02-14 CERTIFICATE OF CHANGE 2003-02-14

Date of last update: 15 Mar 2025

Sources: New York Secretary of State