Name: | CARLINI GROUP INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 05 Feb 2003 (22 years ago) |
Date of dissolution: | 27 Oct 2010 |
Entity Number: | 2865893 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | 590 MADISON AVENUE, 21ST FLOOR, NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 20000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
CHARLES CARLINI | Chief Executive Officer | 590 MADISON AVENUE, 21ST FLOOR, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 590 MADISON AVENUE, 21ST FLOOR, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
SPIEGEL & UTRERA, P.A., P.C. | Agent | 45 JOHN STREET, SUITE 711, NEW YORK, NY, 10038 |
Start date | End date | Type | Value |
---|---|---|---|
2007-04-10 | 2009-06-05 | Address | 445 PARK AVENUE, 9TH FL, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2007-04-10 | 2009-06-05 | Address | 445 PARK AVENUE, 9TH FL, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office) |
2007-04-10 | 2009-06-05 | Address | 445 PARK AVENUE, 9TH FL, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2005-06-20 | 2007-04-10 | Address | 309 W 55TH ST, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
2005-06-20 | 2007-04-10 | Address | CHARLES CARLINI, 309 W 55TH ST, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office) |
2003-02-05 | 2007-04-10 | Address | 309 WEST 55TH STREET, SUITE 2B, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1914318 | 2010-10-27 | DISSOLUTION BY PROCLAMATION | 2010-10-27 |
090605002141 | 2009-06-05 | BIENNIAL STATEMENT | 2009-02-01 |
070410002275 | 2007-04-10 | BIENNIAL STATEMENT | 2007-02-01 |
050620002722 | 2005-06-20 | BIENNIAL STATEMENT | 2005-02-01 |
030205000133 | 2003-02-05 | CERTIFICATE OF INCORPORATION | 2003-02-05 |
Date of last update: 19 Jan 2025
Sources: New York Secretary of State