Search icon

C & A TRIMMING CORP.

Company Details

Name: C & A TRIMMING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Feb 1972 (53 years ago)
Date of dissolution: 25 Jan 2012
Entity Number: 323539
ZIP code: 10176
County: New York
Place of Formation: New York
Address: 551 5TH AVENUE, NEW YORK, NY, United States, 10176
Principal Address: 335 WEST 35TH STREET, NEW YORK, NY, United States, 10011

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
HARRY J. FRIEDBERG, ESQ DOS Process Agent 551 5TH AVENUE, NEW YORK, NY, United States, 10176

Chief Executive Officer

Name Role Address
CAMILO BETANCOURT SR. Chief Executive Officer 89-03 211TH STREET, QUEENS VILLAGE, NY, United States, 11427

History

Start date End date Type Value
1985-12-04 1993-03-26 Address 551 FIFTH AVE., NEW YORK, NY, 10176, USA (Type of address: Service of Process)
1972-02-10 1985-12-04 Address 535 EIGHTH AVE., NEW YORK, NY, 10018, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2106017 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
C329283-2 2003-03-27 ASSUMED NAME LLC INITIAL FILING 2003-03-27
980401002195 1998-04-01 BIENNIAL STATEMENT 1998-02-01
940218002716 1994-02-18 BIENNIAL STATEMENT 1994-02-01
930326002727 1993-03-26 BIENNIAL STATEMENT 1993-02-01
B295604-2 1985-12-04 CERTIFICATE OF AMENDMENT 1985-12-04
966331-2 1972-02-10 CERTIFICATE OF INCORPORATION 1972-02-10

Date of last update: 01 Mar 2025

Sources: New York Secretary of State