Name: | CARNEGIE PARTNERS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 30 Nov 1994 (31 years ago) |
Date of dissolution: | 11 Jun 2024 |
Entity Number: | 1871612 |
ZIP code: | 10029 |
County: | New York |
Place of Formation: | New York |
Address: | 1500 LEXINGTON AVE, NEW YORK, NY, United States, 10029 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CORNELIUS E SIGETY | Chief Executive Officer | 1500 LEXINGTON AVE, NEW YORK, NY, United States, 10029 |
Name | Role | Address |
---|---|---|
CORNELIUS E SIGETY | DOS Process Agent | 1500 LEXINGTON AVE, NEW YORK, NY, United States, 10029 |
Start date | End date | Type | Value |
---|---|---|---|
2020-11-02 | 2024-08-09 | Address | 1500 LEXINGTON AVE, NEW YORK, NY, 10029, USA (Type of address: Service of Process) |
2006-12-06 | 2020-11-02 | Address | 1500 LEXINGTON AVE, NEW YORK, NY, 10029, USA (Type of address: Service of Process) |
2006-12-06 | 2024-08-09 | Address | 1500 LEXINGTON AVE, NEW YORK, NY, 10029, USA (Type of address: Chief Executive Officer) |
1996-12-02 | 2006-12-06 | Address | 1760 THIRD AVE, NEW YORK, NY, 10029, USA (Type of address: Service of Process) |
1996-12-02 | 2006-12-06 | Address | 1760 THIRD AVE, NEW YORK, NY, 10029, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240809001792 | 2024-06-11 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-06-11 |
201102062149 | 2020-11-02 | BIENNIAL STATEMENT | 2020-11-01 |
161101006985 | 2016-11-01 | BIENNIAL STATEMENT | 2016-11-01 |
141103006705 | 2014-11-03 | BIENNIAL STATEMENT | 2014-11-01 |
121105006630 | 2012-11-05 | BIENNIAL STATEMENT | 2012-11-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State