Search icon

CARLINI GROUP INC.

Company Details

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

Chief Executive Officer

Name Role Address
CHARLES CARLINI Chief Executive Officer 590 MADISON AVENUE, 21ST FLOOR, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 590 MADISON AVENUE, 21ST FLOOR, NEW YORK, NY, United States, 10022

Agent

Name Role Address
SPIEGEL & UTRERA, P.A., P.C. Agent 45 JOHN STREET, SUITE 711, NEW YORK, NY, 10038

History

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)

Filings

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