Name: | CARMATCH, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 23 Feb 1994 (31 years ago) |
Date of dissolution: | 23 Sep 1998 |
Entity Number: | 1797758 |
ZIP code: | 11570 |
County: | Nassau |
Place of Formation: | New York |
Address: | 110 SO VILLAGE AVE, 1A, ROCKVILLE CENTRE, NY, United States, 11570 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CARMINE RUSSELL AMANTE | Chief Executive Officer | 110 SO VILLAGE, 1A, ROCKVILLE CENTRE, NY, United States, 11570 |
Name | Role | Address |
---|---|---|
CARMINE RUSSELL AMANTE | DOS Process Agent | 110 SO VILLAGE AVE, 1A, ROCKVILLE CENTRE, NY, United States, 11570 |
Start date | End date | Type | Value |
---|---|---|---|
1994-02-23 | 1996-02-28 | Address | 110 SOUTH VILLAGE AVENUE, SUITE 1A, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1370098 | 1998-09-23 | DISSOLUTION BY PROCLAMATION | 1998-09-23 |
980211002110 | 1998-02-11 | BIENNIAL STATEMENT | 1998-02-01 |
960228002338 | 1996-02-28 | BIENNIAL STATEMENT | 1996-02-01 |
940223000354 | 1994-02-23 | CERTIFICATE OF INCORPORATION | 1994-02-23 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State