Search icon

SURF AVENUE CAROUSEL CORP.

Company Details

Name: SURF AVENUE CAROUSEL CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 08 Jan 1974 (51 years ago)
Date of dissolution: 23 Feb 2009
Entity Number: 334051
ZIP code: 11224
County: Kings
Place of Formation: New York
Address: 1043 SURF AVENUE, BROOKLYN, NY, United States, 11224
Principal Address: 498 HAWTHORNE ST, MASSAPEQUA, NY, United States, 11758

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1043 SURF AVENUE, BROOKLYN, NY, United States, 11224

Chief Executive Officer

Name Role Address
CAROL MCCULLOUGH Chief Executive Officer 4300 US HIGHWAY 1, #203, JUPITER, FL, United States, 33477

History

Start date End date Type Value
1993-03-16 2006-03-10 Address 498 HAWTHORNE ST, MASSAPEQUA, NY, 11758, USA (Type of address: Chief Executive Officer)
1993-03-16 2006-03-10 Address 1043 SURF AVE, BROOKLYN, NY, 11224, USA (Type of address: Principal Executive Office)
1974-01-08 1994-02-22 Address 1043 SURF AVE., BROOKLYN, NY, 11224, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
090223000427 2009-02-23 CERTIFICATE OF DISSOLUTION 2009-02-23
060310003024 2006-03-10 BIENNIAL STATEMENT 2006-01-01
040720002207 2004-07-20 BIENNIAL STATEMENT 2004-01-01
C346645-1 2004-04-29 ASSUMED NAME LLC INITIAL FILING 2004-04-29
011220002448 2001-12-20 BIENNIAL STATEMENT 2002-01-01
000307002833 2000-03-07 BIENNIAL STATEMENT 2000-01-01
940222002246 1994-02-22 BIENNIAL STATEMENT 1994-01-01
930316002328 1993-03-16 BIENNIAL STATEMENT 1993-01-01
A126357-2 1974-01-08 CERTIFICATE OF INCORPORATION 1974-01-08

Date of last update: 18 Mar 2025

Sources: New York Secretary of State