CUETO NOBLE CARPENTER, INC.

Name: | CUETO NOBLE CARPENTER, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 22 Jan 2002 (23 years ago) |
Date of dissolution: | 28 Nov 2016 |
Entity Number: | 2721648 |
ZIP code: | 10573 |
County: | Westchester |
Place of Formation: | New York |
Address: | PO BOX 469, PORT CHESTER, NY, United States, 10573 |
Principal Address: | 31 QIOMTAR DR, PORT CHESTER, NY, United States, 10573 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RICARDO CUETO | Chief Executive Officer | 31 QUINTAR DR, PORT CHESTER, NY, United States, 10573 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX 469, PORT CHESTER, NY, United States, 10573 |
Start date | End date | Type | Value |
---|---|---|---|
2012-03-07 | 2014-04-01 | Address | 344 WILLETT AVE, PORT CHESTER, NY, 10573, USA (Type of address: Principal Executive Office) |
2012-03-07 | 2014-04-01 | Address | 344 WILLETT AVE, PORT CHESTER, NY, 10573, USA (Type of address: Chief Executive Officer) |
2006-02-15 | 2012-03-07 | Address | 344 WILLETT AVE, PORT CHESTER, NY, 10573, USA (Type of address: Principal Executive Office) |
2006-02-15 | 2012-03-07 | Address | 490 CASTLE AVE, FAIRFIELD, CT, 06825, USA (Type of address: Chief Executive Officer) |
2004-03-05 | 2012-03-07 | Address | PO BOX 469, PORT CHESTER, NY, 10573, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
161128001135 | 2016-11-28 | CERTIFICATE OF MERGER | 2016-11-28 |
140401002505 | 2014-04-01 | BIENNIAL STATEMENT | 2014-01-01 |
120307002137 | 2012-03-07 | BIENNIAL STATEMENT | 2012-01-01 |
100205002257 | 2010-02-05 | BIENNIAL STATEMENT | 2010-01-01 |
060215002434 | 2006-02-15 | BIENNIAL STATEMENT | 2006-01-01 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State