Search icon

REAL PRO CARPENTER, INC.

Company Details

Name: REAL PRO CARPENTER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 Nov 1996 (28 years ago)
Date of dissolution: 02 Jan 2002
Entity Number: 2080955
ZIP code: 11235
County: Kings
Place of Formation: New York
Principal Address: 1213 AVE Z, BROOKLYN, NY, United States, 11235
Address: 1213 AVE. Z, #D27, BROOKLYN, NY, United States, 11235

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1213 AVE. Z, #D27, BROOKLYN, NY, United States, 11235

Chief Executive Officer

Name Role Address
PAVLO PISKUNOV Chief Executive Officer 1213 AVE Z, BROOKLYN, NY, United States, 11235

Agent

Name Role Address
ALEXEI ALABOUCHEV Agent CREDIT AMERICA CONSUTLING INC., 7 BUNNELL COURT, STATEN ISLAND, NY, 10308

History

Start date End date Type Value
1998-11-24 2001-01-19 Address 1213 AVE Z, #D27, BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer)
1998-11-24 2001-01-19 Address 1213 AVE Z, #D27, BROOKLYN, NY, 11235, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
020102000109 2002-01-02 CERTIFICATE OF DISSOLUTION 2002-01-02
010119002347 2001-01-19 BIENNIAL STATEMENT 2000-11-01
981124002305 1998-11-24 BIENNIAL STATEMENT 1998-11-01
961101000587 1996-11-01 CERTIFICATE OF INCORPORATION 1996-11-01

Date of last update: 14 Mar 2025

Sources: New York Secretary of State