LE PETIT CAROUSEL, INC.
Headquarter
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
Name | Role | Address |
---|---|---|
SHELBY WYCKOFF | DOS Process Agent | 117 N GROVE ST, EAST AURORA, NY, United States, 14052 |
Name | Role | Address |
---|---|---|
SHELBY WYCKOFF | Chief Executive Officer | 117 N GROVE ST, EAST AURORA, NY, United States, 14052 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State