Name: | RED CARPET EXECUTIVE SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 30 Jul 1973 (52 years ago) |
Date of dissolution: | 02 Oct 1995 |
Entity Number: | 267177 |
ZIP code: | 11560 |
County: | Nassau |
Place of Formation: | New York |
Address: | 74 BIRCH HILL ROAD, LOCUST VALLEY, NY, United States, 11560 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
NANCY GIARRAPUTO | Chief Executive Officer | 74 BIRCH HILL ROAD, LOCUST VALLEY, NY, United States, 11560 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 74 BIRCH HILL ROAD, LOCUST VALLEY, NY, United States, 11560 |
Start date | End date | Type | Value |
---|---|---|---|
1973-07-30 | 1993-03-08 | Address | 74 BIRCH HILL RD., LOCUST VALLEY, NY, 11560, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
C319355-1 | 2002-07-29 | ASSUMED NAME CORP INITIAL FILING | 2002-07-29 |
951002000318 | 1995-10-02 | CERTIFICATE OF DISSOLUTION | 1995-10-02 |
930826002074 | 1993-08-26 | BIENNIAL STATEMENT | 1993-07-01 |
930308002795 | 1993-03-08 | BIENNIAL STATEMENT | 1992-07-01 |
A88933-3 | 1973-07-30 | CERTIFICATE OF INCORPORATION | 1973-07-30 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State