Search icon

CARNEGIE PARTNERS, INC.

Company Details

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

Chief Executive Officer

Name Role Address
CORNELIUS E SIGETY Chief Executive Officer 1500 LEXINGTON AVE, NEW YORK, NY, United States, 10029

DOS Process Agent

Name Role Address
CORNELIUS E SIGETY DOS Process Agent 1500 LEXINGTON AVE, NEW YORK, NY, United States, 10029

National Provider Identifier

NPI Number:
1457515751

Authorized Person:

Name:
MR. ANTHONY MIRDITA
Role:
CFO
Phone:

Taxonomy:

Selected Taxonomy:
314000000X - Skilled Nursing Facility
Is Primary:
Yes

Contacts:

Form 5500 Series

Employer Identification Number (EIN):
133800696
Plan Year:
2009
Sponsors DBA Name:
FLORENCE
Sponsors Telephone Number:

History

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)

Filings

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

Court Cases

Court Case Summary

Filing Date:
2004-06-16
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Insurance

Parties

Party Name:
AMERICAN MANUFACTURERS MUTUAL
Party Role:
Plaintiff
Party Name:
CARNEGIE PARTNERS, INC.
Party Role:
Defendant

Date of last update: 14 Mar 2025

Sources: New York Secretary of State