Search icon

CARNEGIE ATLANTIC ABSTRACT CORPORATION

Headquarter

Company Details

Name: CARNEGIE ATLANTIC ABSTRACT CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 Apr 2012 (13 years ago)
Date of dissolution: 31 Aug 2016
Entity Number: 4231365
ZIP code: 08221
County: New York
Place of Formation: New York
Address: 609 NEW ROAD # B, LINWOOD, NJ, United States, 08221
Principal Address: 609 NEW ROAD #B, LINWOOD, NJ, United States, 08221

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 609 NEW ROAD # B, LINWOOD, NJ, United States, 08221

Chief Executive Officer

Name Role Address
GEORDAN REISNER Chief Executive Officer 609 NEW ROAD #B, LINWOOD, NJ, United States, 08221

Links between entities

Type:
Headquarter of
Company Number:
F13000003568
State:
FLORIDA

History

Start date End date Type Value
2012-04-16 2012-04-19 Address 330 EAST 38TH STREET, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2213654 2016-08-31 DISSOLUTION BY PROCLAMATION 2016-08-31
160408006236 2016-04-08 BIENNIAL STATEMENT 2016-04-01
140407006259 2014-04-07 BIENNIAL STATEMENT 2014-04-01
120419000310 2012-04-19 CERTIFICATE OF CHANGE 2012-04-19
120416000578 2012-04-16 CERTIFICATE OF INCORPORATION 2012-04-16

Date of last update: 26 Mar 2025

Sources: New York Secretary of State