CARMENITA PROPERTIES INCORPORATED

Name: | CARMENITA PROPERTIES INCORPORATED |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Jun 2013 (12 years ago) |
Entity Number: | 4415411 |
ZIP code: | 13820 |
County: | Otsego |
Place of Formation: | New York |
Address: | 9 SOUTH MAIN STREET, ONEONTA, NY, United States, 13820 |
Principal Address: | 601 TAYLOR ROAD, EAST MEREDITH, NY, United States, 13757 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MARK A. D'AMICO | DOS Process Agent | 9 SOUTH MAIN STREET, ONEONTA, NY, United States, 13820 |
Name | Role | Address |
---|---|---|
CARMEN G. D'AMICO | Chief Executive Officer | 601 TAYLOR ROAD, EAST MEREDITH, NY, United States, 13757 |
Start date | End date | Type | Value |
---|---|---|---|
2025-06-23 | 2025-06-23 | Address | 601 TAYLOR ROAD, EAST MEREDITH, NY, 13757, USA (Type of address: Chief Executive Officer) |
2024-11-21 | 2025-06-23 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-11-21 | 2025-06-23 | Address | 9 SOUTH MAIN STREET, ONEONTA, NY, 13820, USA (Type of address: Service of Process) |
2024-11-21 | 2025-06-23 | Address | 601 TAYLOR ROAD, EAST MEREDITH, NY, 13757, USA (Type of address: Chief Executive Officer) |
2024-11-21 | 2024-11-21 | Address | 601 TAYLOR ROAD, EAST MEREDITH, NY, 13757, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250623001425 | 2025-06-23 | BIENNIAL STATEMENT | 2025-06-23 |
241121000530 | 2024-11-21 | BIENNIAL STATEMENT | 2024-11-21 |
210603060458 | 2021-06-03 | BIENNIAL STATEMENT | 2021-06-01 |
190617060156 | 2019-06-17 | BIENNIAL STATEMENT | 2019-06-01 |
181217006956 | 2018-12-17 | BIENNIAL STATEMENT | 2017-06-01 |
This company hasn't received any reviews.
Date of last update: 26 Mar 2025
Sources: New York Secretary of State