Search icon

CARMEN EMPLOYMENT AGENCY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CARMEN EMPLOYMENT AGENCY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 May 2010 (15 years ago)
Date of dissolution: 18 Jun 2021
Entity Number: 3951700
ZIP code: 11373
County: Queens
Place of Formation: New York
Address: 87-40 BRITTON AVE., 2ND FLOOR, ELMHURST, NY, United States, 11373

Contact Details

Phone +1 718-565-6464

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CARMEN EMPLOYMENT AGENCY, INC. DOS Process Agent 87-40 BRITTON AVE., 2ND FLOOR, ELMHURST, NY, United States, 11373

Chief Executive Officer

Name Role Address
MARIA DEL CARMEN GARCIA ROMERO Chief Executive Officer 87-40 BRITTON AVE., 2ND FLOOR, ELMHURST, NY, United States, 11373

Licenses

Number Status Type Date End date
1356423-DCA Inactive Business 2010-06-01 2022-05-01

History

Start date End date Type Value
2014-05-19 2016-05-18 Address 93-07 ROOSEVELT AVE., 2ND FLOOR, JACKSON HEIGHTS, NY, 11372, USA (Type of address: Chief Executive Officer)
2014-05-19 2016-05-18 Address 93-07 ROOSEVELT AVE., 2ND FLOOR, JACKSON HEIGHTS, NY, 11372, USA (Type of address: Principal Executive Office)
2014-05-19 2016-05-18 Address 93-07 ROOSEVELT AVENUE 2ND FL, JACKSON HEIGHTS, NY, 11372, USA (Type of address: Service of Process)
2010-05-19 2014-05-19 Address 93-05 ROOSEVELT AVENUE 2ND FL, JACKSON HEIGHTS, NY, 11372, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210618000141 2021-06-18 CERTIFICATE OF DISSOLUTION 2021-06-18
180608006451 2018-06-08 BIENNIAL STATEMENT 2018-05-01
160518006610 2016-05-18 BIENNIAL STATEMENT 2016-05-01
140519006366 2014-05-19 BIENNIAL STATEMENT 2014-05-01
100519000392 2010-05-19 CERTIFICATE OF INCORPORATION 2010-05-19

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3177042 RENEWAL INVOICED 2020-04-29 500 Employment Agency Renewal Fee
2766568 RENEWAL INVOICED 2018-03-29 500 Employment Agency Renewal Fee
2296743 RENEWAL INVOICED 2016-03-11 500 Employment Agency Renewal Fee
1790238 LICENSE REPL INVOICED 2014-09-25 15 License Replacement Fee
1649647 RENEWAL INVOICED 2014-04-11 500 Employment Agency Renewal Fee
157431 LL VIO INVOICED 2012-04-27 1000 LL - License Violation
1124178 RENEWAL INVOICED 2012-04-11 500 Employment Agency Renewal Fee
157432 INTEREST INVOICED 2012-03-27 7.5 Interest Payment
157433 APPEAL INVOICED 2012-02-10 25 Appeal Filing Fee
1012734 LICENSE INVOICED 2010-06-01 300 Employment Agency Fee

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State