Search icon

CARMEL INTERNATIONAL INC.

Company Details

Name: CARMEL INTERNATIONAL INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 Jan 2004 (21 years ago)
Date of dissolution: 12 Jun 2008
Entity Number: 3006547
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 37 WEST 47TH STREET, SUITE 58, NEW YORK, NY, United States, 10036
Principal Address: 37 W. 47TH STREET, BOOTH # 58, NEW YORK, NY, United States, 10036

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 37 WEST 47TH STREET, SUITE 58, NEW YORK, NY, United States, 10036

Chief Executive Officer

Name Role Address
SIU YEE D'AMBROSIA Chief Executive Officer 132 MYRTLE AVE, # 7, FORNT LEE, NJ, United States, 07024

History

Start date End date Type Value
2006-03-16 2008-01-29 Address 37 WEST 47TH STREET, BOOTH 58, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2006-03-16 2008-01-29 Address 132 MYRTLE AVENUE, #7, FORT LEE, NJ, 07024, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
080612000091 2008-06-12 CERTIFICATE OF DISSOLUTION 2008-06-12
080129002272 2008-01-29 BIENNIAL STATEMENT 2008-01-01
060316002955 2006-03-16 BIENNIAL STATEMENT 2006-01-01
040129000719 2004-01-29 CERTIFICATE OF INCORPORATION 2004-01-29

Date of last update: 05 Feb 2025

Sources: New York Secretary of State