Search icon

CARMEN AVE REST ASSOC, INC.

Company Details

Name: CARMEN AVE REST ASSOC, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 Apr 2003 (22 years ago)
Date of dissolution: 28 Dec 2018
Entity Number: 2898153
ZIP code: 11554
County: Nassau
Place of Formation: New York
Address: 1650 HEMPSTEAD TPKE, E MEADOW, NY, United States, 11554

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ANTONIO CERVASIO Chief Executive Officer 1650 HEMPSTEAD TPKE, E MEADOW, NY, United States, 11554

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1650 HEMPSTEAD TPKE, E MEADOW, NY, United States, 11554

Form 5500 Series

Employer Identification Number (EIN):
582669443
Plan Year:
2018
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
4
Sponsors Telephone Number:

History

Start date End date Type Value
2003-04-24 2005-05-19 Address 841 CARMEN AVENUE, WESTBURY, NY, 11590, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
181228000174 2018-12-28 CERTIFICATE OF DISSOLUTION 2018-12-28
130418006169 2013-04-18 BIENNIAL STATEMENT 2013-04-01
110425003178 2011-04-25 BIENNIAL STATEMENT 2011-04-01
090401002488 2009-04-01 BIENNIAL STATEMENT 2009-04-01
070412002331 2007-04-12 BIENNIAL STATEMENT 2007-04-01

Date of last update: 30 Mar 2025

Sources: New York Secretary of State