Name: | CARNIVAL HOME FASHIONS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 07 Feb 1995 (30 years ago) |
Date of dissolution: | 30 Jun 2004 |
Entity Number: | 1892557 |
ZIP code: | 10016 |
County: | Nassau |
Place of Formation: | New York |
Address: | 99 PARK AVE, SUITE 211A, NEW YORK, NY, United States, 10016 |
Principal Address: | 267 FIFTH AVE, SUITE 712, NEW YORK, NY, United States, 10016 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 99 PARK AVE, SUITE 211A, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
SCOTT CARLTON | Chief Executive Officer | 267 FIFTH AVE, SUITE 712, NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
1997-07-18 | 2001-02-21 | Address | 99 PARK AVE SUITE 211A, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
1997-07-18 | 2001-02-21 | Address | MR SCOTT CARLTON, 99 PARK AVE SUITE 211A, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office) |
1995-02-07 | 1997-07-18 | Address | 3111 NEW HYDE PARK RD., NEW HYDE PARK, NY, 11040, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1695198 | 2004-06-30 | DISSOLUTION BY PROCLAMATION | 2004-06-30 |
010221002012 | 2001-02-21 | BIENNIAL STATEMENT | 2001-02-01 |
990311002665 | 1999-03-11 | BIENNIAL STATEMENT | 1999-02-01 |
970718002601 | 1997-07-18 | BIENNIAL STATEMENT | 1997-02-01 |
950207000531 | 1995-02-07 | CERTIFICATE OF INCORPORATION | 1995-02-07 |
Date of last update: 21 Jan 2025
Sources: New York Secretary of State