Search icon

THE CARNEGIE GROUP INC.

Company claim

Is this your business?

Get access!

Company Details

Name: THE CARNEGIE GROUP INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Jul 1993 (32 years ago)
Entity Number: 1739436
ZIP code: 11542
County: New York
Place of Formation: New York
Address: HANS MGMT, 33A ELLWOOD ST, GLEN COVE, NY, United States, 11542
Principal Address: 1330 AVE OF THE AMERICAS, 40TH FLR, NEW YORK, NY, United States, 10019

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SHERWOOD M SCHWARZ Chief Executive Officer 1330 AVE OF THE AMERICAS, 40TH FLR, NEW YORK, NY, United States, 10019

DOS Process Agent

Name Role Address
SYDNEY, AMSTER & COREEN, PLLC DOS Process Agent HANS MGMT, 33A ELLWOOD ST, GLEN COVE, NY, United States, 11542

History

Start date End date Type Value
2007-07-25 2011-07-26 Address 680 FIFTH AVENUE, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office)
2007-07-25 2011-07-26 Address 680 FIFTH AVENUE, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2007-07-25 2011-07-26 Address 122 E 42ND STREET / SUITE 2800, NEW YORK, NY, 10168, USA (Type of address: Service of Process)
2005-09-13 2007-07-25 Address 680 5TH AVE, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office)
2005-09-13 2007-07-25 Address 680 5TH AVE, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
110726003060 2011-07-26 BIENNIAL STATEMENT 2011-07-01
090713002013 2009-07-13 BIENNIAL STATEMENT 2009-07-01
070725002751 2007-07-25 BIENNIAL STATEMENT 2007-07-01
050913002185 2005-09-13 BIENNIAL STATEMENT 2005-07-01
030703002593 2003-07-03 BIENNIAL STATEMENT 2003-07-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State