Search icon

CARNEGIE FRAME, INC.

Company Details

Name: CARNEGIE FRAME, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 Sep 2000 (24 years ago)
Date of dissolution: 26 Jan 2011
Entity Number: 2558505
ZIP code: 10019
County: New York
Place of Formation: New York
Address: 160 W 55TH ST, NEW YORK, NY, United States, 10019

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 160 W 55TH ST, NEW YORK, NY, United States, 10019

Chief Executive Officer

Name Role Address
DONG MOOK KIM Chief Executive Officer 160 W 55TH ST, NEW YORK, NY, United States, 10019

History

Start date End date Type Value
2006-08-30 2008-10-08 Address 160 W 55TH ST, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office)
2006-08-30 2008-10-08 Address 160 W 55TH ST, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2006-08-30 2008-10-08 Address 160 W 55TH ST, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2002-08-29 2006-08-30 Address 160 W 55TH ST, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2002-08-29 2006-08-30 Address 160 W 55TH ST, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2002-08-29 2006-08-30 Address 160 W 55TH ST, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office)
2000-09-29 2002-08-29 Address 160 W. 55TH STREET, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1937884 2011-01-26 DISSOLUTION BY PROCLAMATION 2011-01-26
081008002650 2008-10-08 BIENNIAL STATEMENT 2008-09-01
060830002850 2006-08-30 BIENNIAL STATEMENT 2006-09-01
041021002193 2004-10-21 BIENNIAL STATEMENT 2004-09-01
020829002777 2002-08-29 BIENNIAL STATEMENT 2002-09-01
000929000577 2000-09-29 CERTIFICATE OF INCORPORATION 2000-09-29

Date of last update: 20 Jan 2025

Sources: New York Secretary of State