Search icon

LE PETIT CAROUSEL, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: LE PETIT CAROUSEL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Nov 1967 (58 years ago)
Date of dissolution: 12 Jun 2007
Entity Number: 216604
ZIP code: 14052
County: Erie
Place of Formation: New York
Address: 117 N GROVE ST, EAST AURORA, NY, United States, 14052

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
SHELBY WYCKOFF DOS Process Agent 117 N GROVE ST, EAST AURORA, NY, United States, 14052

Chief Executive Officer

Name Role Address
SHELBY WYCKOFF Chief Executive Officer 117 N GROVE ST, EAST AURORA, NY, United States, 14052

Links between entities

Type:
Headquarter of
Company Number:
P37842
State:
FLORIDA

History

Start date End date Type Value
1995-07-21 2003-11-13 Address 51 NOTTINGHAM TERR, BUFFALO, NY, 14216, 3619, USA (Type of address: Chief Executive Officer)
1995-07-21 2003-11-13 Address 51 NOTTINGHAM TERR, BUFFALO, NY, 14216, 3619, USA (Type of address: Principal Executive Office)
1995-07-21 2003-11-13 Address 51 NOTTINGHAM TERR, BUFFALO, NY, 14216, 3619, USA (Type of address: Service of Process)
1967-11-28 1995-07-21 Address 85 LEXINGTON AVE., BUFFALO, NY, 14222, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
070612001045 2007-06-12 CERTIFICATE OF DISSOLUTION 2007-06-12
051229002438 2005-12-29 BIENNIAL STATEMENT 2005-11-01
031113002589 2003-11-13 BIENNIAL STATEMENT 2003-11-01
011114002757 2001-11-14 BIENNIAL STATEMENT 2001-11-01
991206002093 1999-12-06 BIENNIAL STATEMENT 1999-11-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State