Name: | CARNEGIE HILL ENTERPRISES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 17 Sep 1996 (28 years ago) |
Date of dissolution: | 01 Jun 2023 |
Entity Number: | 2066340 |
ZIP code: | 10017 |
County: | Queens |
Place of Formation: | New York |
Address: | 8TH FLOOR, 655 THIRD AVENUE, NEW YORK, NY, United States, 10017 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | CARNEGIE HILL ENTERPRISES, INC., CONNECTICUT | 0721353 | CONNECTICUT |
Name | Role | Address |
---|---|---|
KAMERMAN & SONIKER P.C. | DOS Process Agent | 8TH FLOOR, 655 THIRD AVENUE, NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
2002-08-08 | 2023-08-10 | Address | 8TH FLOOR, 655 THIRD AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
1996-09-17 | 2023-06-01 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1996-09-17 | 2002-08-08 | Address | 98-75 QUEENS BLVD, REGO PARK, NY, 11374, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230810002482 | 2023-06-01 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-06-01 |
160307000025 | 2016-03-07 | ANNULMENT OF DISSOLUTION | 2016-03-07 |
DP-1974361 | 2011-04-27 | DISSOLUTION BY PROCLAMATION | 2011-04-27 |
020808000092 | 2002-08-08 | CERTIFICATE OF CHANGE | 2002-08-08 |
960917000021 | 1996-09-17 | CERTIFICATE OF INCORPORATION | 1996-09-17 |
Date of last update: 07 Feb 2025
Sources: New York Secretary of State