Search icon

CARMELA'S OF KIRKMAN LLC

Headquarter

Company Details

Name: CARMELA'S OF KIRKMAN LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 09 Aug 2005 (20 years ago)
Date of dissolution: 07 Mar 2018
Entity Number: 3240878
ZIP code: 10960
County: Suffolk
Place of Formation: New York
Address: 15 NORTH MILL STREET, NYACK, NY, United States, 10960

DOS Process Agent

Name Role Address
C/O CORPORATE CREATIONS NETWORK INC. DOS Process Agent 15 NORTH MILL STREET, NYACK, NY, United States, 10960

Agent

Name Role Address
CORPORATE CREATIONS NETWORK INC. Agent 15 NORTH MILL STREET, NYACK, NY, 10960

Links between entities

Type:
Headquarter of
Company Number:
M06000000327
State:
FLORIDA

Central Index Key

A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly traded on U.S. stock exchanges, File reports with the SEC.

Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR database.

CIK number:
0001395820
Phone:
631-715-4100

Latest Filings

Form type:
424B3
File number:
333-142081-11
Filing date:
2007-04-27
File:
Form type:
EFFECT
File number:
333-142081-11
Filing date:
2007-04-26
File:
Form type:
S-4
File number:
333-142081-11
Filing date:
2007-04-13
File:

History

Start date End date Type Value
2013-09-20 2015-07-02 Address 401 BROADHOLLOW RD, MELVILLE, NY, 11747, USA (Type of address: Service of Process)
2009-09-02 2013-09-20 Address BERGER & FISCHOFF PC, 401 BROADHOLLOW RD, MELVILLE, NY, 11747, USA (Type of address: Service of Process)
2009-07-07 2015-07-02 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2009-07-07 2009-09-02 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2005-08-09 2009-07-07 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
180307000618 2018-03-07 ARTICLES OF DISSOLUTION 2018-03-07
170802007228 2017-08-02 BIENNIAL STATEMENT 2017-08-01
150812006096 2015-08-12 BIENNIAL STATEMENT 2015-08-01
150702000139 2015-07-02 CERTIFICATE OF CHANGE 2015-07-02
130920002408 2013-09-20 BIENNIAL STATEMENT 2013-08-01

Date of last update: 29 Mar 2025

Sources: New York Secretary of State