Search icon

CARLYLE BOOTERY OF QUEENS, INC.

Company Details

Name: CARLYLE BOOTERY OF QUEENS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 May 1971 (54 years ago)
Date of dissolution: 18 May 2001
Entity Number: 307625
ZIP code: 11514
County: Queens
Place of Formation: New York
Principal Address: 214-67 33RD ROAD, BAYSIDE, NY, United States, 11361
Address: 231 VOICE ROAD, CARLE PLACE, NY, United States, 11514

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THOMAS F. CLARO DOS Process Agent 231 VOICE ROAD, CARLE PLACE, NY, United States, 11514

Chief Executive Officer

Name Role Address
THOMAS F. CLARO Chief Executive Officer 231 VOICE ROAD, CARLE PLACE, NY, United States, 11514

History

Start date End date Type Value
1995-07-18 1999-07-06 Address 19 OLD COUNTRY RD, CARLE PLACE, NY, 11514, USA (Type of address: Chief Executive Officer)
1995-07-18 1997-05-14 Address 214-57 33RD RD, BAYSIDE, NY, 11361, USA (Type of address: Principal Executive Office)
1995-07-18 1999-07-06 Address 19 OLD COUNTRY RD, CARLE PLACE, NY, 11514, USA (Type of address: Service of Process)
1971-05-12 1995-07-18 Address 65-31 171STST., FLUSHING, NY, 11365, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20050822004 2005-08-22 ASSUMED NAME CORP INITIAL FILING 2005-08-22
010518000343 2001-05-18 CERTIFICATE OF DISSOLUTION 2001-05-18
990706002011 1999-07-06 BIENNIAL STATEMENT 1999-05-01
970514002993 1997-05-14 BIENNIAL STATEMENT 1997-05-01
950718002233 1995-07-18 BIENNIAL STATEMENT 1993-05-01
907565-4 1971-05-12 CERTIFICATE OF INCORPORATION 1971-05-12

Date of last update: 01 Mar 2025

Sources: New York Secretary of State