Search icon

CARMATCH, INC.

Company Details

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

Chief Executive Officer

Name Role Address
CARMINE RUSSELL AMANTE Chief Executive Officer 110 SO VILLAGE, 1A, ROCKVILLE CENTRE, NY, United States, 11570

DOS Process Agent

Name Role Address
CARMINE RUSSELL AMANTE DOS Process Agent 110 SO VILLAGE AVE, 1A, ROCKVILLE CENTRE, NY, United States, 11570

History

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)

Filings

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