38-40 CARMINE STREET CORP.

Name: | 38-40 CARMINE STREET CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 Oct 1995 (30 years ago) |
Entity Number: | 1964485 |
ZIP code: | 11201 |
County: | Nassau |
Place of Formation: | New York |
Principal Address: | 98 CUTTER MILL ROAD, STE 390N, GREAT NECK, NY, United States, 11021 |
Address: | 98 CUTTER MILL RD., SUITE 390N, GREAT NECK, NY, United States, 11201 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
AMIR CHALUTS | Chief Executive Officer | 98 CUTTER MILL ROAD, STE 390N, GREAT NECK, NY, United States, 11021 |
Name | Role | Address |
---|---|---|
PEARL SHERTZER | DOS Process Agent | 98 CUTTER MILL RD., SUITE 390N, GREAT NECK, NY, United States, 11201 |
Start date | End date | Type | Value |
---|---|---|---|
2017-10-03 | 2019-10-01 | Address | 98 CUTTER MILL ROAD SUITE 390N, GREAT NECK, NY, 11021, USA (Type of address: Service of Process) |
2015-10-06 | 2017-10-03 | Address | PHILLIPS NIZER LLP, 666 FIFTH AVE, NEW YORK, NY, 10103, 0084, USA (Type of address: Service of Process) |
2013-12-11 | 2015-10-06 | Address | PHILLIPS NIZER LLP, 666 FIFTH AVE, NEW YORK, NY, 10103, 0084, USA (Type of address: Service of Process) |
2007-10-31 | 2013-12-11 | Address | C/O LINETT, SCHECTER, ET AL, 810 SEVENTH AVE, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
2003-09-25 | 2015-10-06 | Address | 98 CUTTER MILL ROAD, STE 390N, GREAT NECK, NY, 11021, 3006, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
191001060375 | 2019-10-01 | BIENNIAL STATEMENT | 2019-10-01 |
171003007218 | 2017-10-03 | BIENNIAL STATEMENT | 2017-10-01 |
151006006353 | 2015-10-06 | BIENNIAL STATEMENT | 2015-10-01 |
131211006555 | 2013-12-11 | BIENNIAL STATEMENT | 2013-10-01 |
111101002590 | 2011-11-01 | BIENNIAL STATEMENT | 2011-10-01 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State