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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1043 SURF AVENUE, BROOKLYN, NY, United States, 11224 |
Name | Role | Address |
---|---|---|
CAROL MCCULLOUGH | Chief Executive Officer | 4300 US HIGHWAY 1, #203, JUPITER, FL, United States, 33477 |
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) |
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