Name: | CARILLON PROJECT INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Jun 1967 (58 years ago) |
Entity Number: | 211105 |
ZIP code: | 11743 |
County: | Suffolk |
Place of Formation: | New York |
Address: | C/O JOSEPH F. CARILLO, II, 830 PARK AVENUE, HUNTINGTON, NY, United States, 11743 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOSEPH F. CARILLO, II | Chief Executive Officer | 830 PARK AVENUE, HUNTINGTON, NY, United States, 11743 |
Name | Role | Address |
---|---|---|
CARILLON PROJECT INC. | DOS Process Agent | C/O JOSEPH F. CARILLO, II, 830 PARK AVENUE, HUNTINGTON, NY, United States, 11743 |
Start date | End date | Type | Value |
---|---|---|---|
2024-05-21 | 2024-05-21 | Address | 830 PARK AVENUE, HUNTINGTON, NY, 11743, USA (Type of address: Chief Executive Officer) |
2023-05-05 | 2024-05-21 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2021-06-02 | 2024-05-21 | Address | C/O JOSEPH F. CARILLO, II, 830 PARK AVENUE, HUNTINGTON, NY, 11743, USA (Type of address: Service of Process) |
2017-03-17 | 2021-06-02 | Address | C/O JOSEPH F. CARILLO, II, 830 PARK AVENUE, HUNTINGTON, NY, 11743, USA (Type of address: Service of Process) |
2017-03-17 | 2024-05-21 | Address | 830 PARK AVENUE, HUNTINGTON, NY, 11743, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240521000469 | 2024-05-21 | BIENNIAL STATEMENT | 2024-05-21 |
210602061795 | 2021-06-02 | BIENNIAL STATEMENT | 2021-06-01 |
190603062945 | 2019-06-03 | BIENNIAL STATEMENT | 2019-06-01 |
180717006116 | 2018-07-17 | BIENNIAL STATEMENT | 2017-06-01 |
170317006051 | 2017-03-17 | BIENNIAL STATEMENT | 2015-06-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State