Name: | CAROLLO AGENCY INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 May 2000 (25 years ago) |
Entity Number: | 2509950 |
ZIP code: | 10920 |
County: | Westchester |
Place of Formation: | New York |
Address: | 15 S RTE 303, CONGERS, NY, United States, 10920 |
Principal Address: | 15 S. RTE 303, CONGERS, NY, United States, 10920 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SALVATORE CAROLLO | DOS Process Agent | 15 S RTE 303, CONGERS, NY, United States, 10920 |
Name | Role | Address |
---|---|---|
SALVATORE CAROLLO | Chief Executive Officer | 15 S. RTE 303, CONGERS, NY, United States, 10920 |
Start date | End date | Type | Value |
---|---|---|---|
2004-05-13 | 2016-05-17 | Address | 75 GRAMATAN AVE, MT VERNON, NY, 10550, USA (Type of address: Chief Executive Officer) |
2004-05-13 | 2016-05-17 | Address | 75 GRAMATAN AVE, MT VERNON, NY, 10550, USA (Type of address: Principal Executive Office) |
2004-05-13 | 2016-05-17 | Address | 75 GRAMATAN AVE, MT VERNON, NY, 10550, USA (Type of address: Service of Process) |
2000-05-15 | 2021-08-12 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2000-05-15 | 2004-05-13 | Address | 75 GRAMATAN AVE., MT. VERNON, NY, 10550, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180503007667 | 2018-05-03 | BIENNIAL STATEMENT | 2018-05-01 |
160517006497 | 2016-05-17 | BIENNIAL STATEMENT | 2016-05-01 |
120529006089 | 2012-05-29 | BIENNIAL STATEMENT | 2012-05-01 |
100525002420 | 2010-05-25 | BIENNIAL STATEMENT | 2010-05-01 |
090302000230 | 2009-03-02 | ANNULMENT OF DISSOLUTION | 2009-03-02 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State