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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 160 W 55TH ST, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
DONG MOOK KIM | Chief Executive Officer | 160 W 55TH ST, NEW YORK, NY, United States, 10019 |
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) |
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