Name: | CAROL DAVINO ENTERPRISES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 21 Jun 1994 (31 years ago) |
Date of dissolution: | 15 Jun 2009 |
Entity Number: | 1830720 |
ZIP code: | 12557 |
County: | Orange |
Place of Formation: | New York |
Address: | 9 HARMONY DR, SALISBURY MILLS, NY, United States, 12557 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 9 HARMONY DR, SALISBURY MILLS, NY, United States, 12557 |
Name | Role | Address |
---|---|---|
CAROL DAVINO | Chief Executive Officer | 9 HARMONY DR, SALISBURY MILLS, NY, United States, 12557 |
Start date | End date | Type | Value |
---|---|---|---|
1996-08-01 | 1998-06-16 | Address | 1055 UNION AVE, NEWBURGH, NY, 12550, USA (Type of address: Chief Executive Officer) |
1996-08-01 | 1998-06-16 | Address | 313 CLOVE RD., SALISBURY MILLS, NY, 12577, USA (Type of address: Principal Executive Office) |
1994-06-21 | 1998-06-16 | Address | 313 CLOVE ROAD, SALISBURY MILLS, NY, 12577, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
090615000296 | 2009-06-15 | CERTIFICATE OF DISSOLUTION | 2009-06-15 |
080805002899 | 2008-08-05 | BIENNIAL STATEMENT | 2008-06-01 |
060620002956 | 2006-06-20 | BIENNIAL STATEMENT | 2006-06-01 |
040720002474 | 2004-07-20 | BIENNIAL STATEMENT | 2004-06-01 |
020722002185 | 2002-07-22 | BIENNIAL STATEMENT | 2002-06-01 |
000609002574 | 2000-06-09 | BIENNIAL STATEMENT | 2000-06-01 |
980616002446 | 1998-06-16 | BIENNIAL STATEMENT | 1998-06-01 |
960801002294 | 1996-08-01 | BIENNIAL STATEMENT | 1996-06-01 |
940621000162 | 1994-06-21 | CERTIFICATE OF INCORPORATION | 1994-06-21 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State