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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 37 WEST 47TH STREET, SUITE 58, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
SIU YEE D'AMBROSIA | Chief Executive Officer | 132 MYRTLE AVE, # 7, FORNT LEE, NJ, United States, 07024 |
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) |
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