Search icon

CARABOSSE INC.

Company Details

Name: CARABOSSE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 Feb 2004 (21 years ago)
Date of dissolution: 17 May 2012
Entity Number: 3017488
ZIP code: 10029
County: New York
Place of Formation: New York
Address: 1255 5TH AVE, APT 2E/3F, NEW YORK, NY, United States, 10029
Principal Address: MARIA C VERGARA, 1255 5TH AVE APT 2E/3F, NEW YORK, NY, United States, 10029

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1255 5TH AVE, APT 2E/3F, NEW YORK, NY, United States, 10029

Chief Executive Officer

Name Role Address
MARIA C VERGARA Chief Executive Officer 1255 5TH AVE, APT 2E/3F, NEW YORK, NY, United States, 10029

History

Start date End date Type Value
2008-02-08 2010-03-03 Address 1255 5TH AVE APT 2E, NEW YORK, NY, 10029, USA (Type of address: Chief Executive Officer)
2008-02-08 2010-03-03 Address MARIA C VERGARA, 1255 5TH AVE APT 2E, NEW YORK, NY, 10029, USA (Type of address: Principal Executive Office)
2006-05-31 2008-02-08 Address 1255 5TH AVE APT 2E, NEW YORK, NY, 10029, USA (Type of address: Chief Executive Officer)
2006-05-31 2008-02-08 Address MARIA C VERGAR, 1255 5TH AVE APT 2E, NEW YORK, NY, 10029, USA (Type of address: Principal Executive Office)
2004-02-24 2010-03-03 Address 1255 5TH AVENUE, APARTMENT #2E, NEW YORK, NY, 10029, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120517000553 2012-05-17 CERTIFICATE OF DISSOLUTION 2012-05-17
100303002306 2010-03-03 BIENNIAL STATEMENT 2010-02-01
080208002741 2008-02-08 BIENNIAL STATEMENT 2008-02-01
060531002616 2006-05-31 BIENNIAL STATEMENT 2006-02-01
040224000909 2004-02-24 CERTIFICATE OF INCORPORATION 2004-02-24

Date of last update: 12 Mar 2025

Sources: New York Secretary of State