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
Name | Role | Address |
---|---|---|
ANTONIO CERVASIO | Chief Executive Officer | 1650 HEMPSTEAD TPKE, E MEADOW, NY, United States, 11554 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1650 HEMPSTEAD TPKE, E MEADOW, NY, United States, 11554 |
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) |
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