Search icon

CARBONEL & ASSOCIATES INC.

Company Details

Name: CARBONEL & ASSOCIATES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 13 Sep 1977 (48 years ago)
Date of dissolution: 27 Sep 1995
Entity Number: 448102
ZIP code: 06502
County: New York
Place of Formation: New York
Address: PO BOX 426, NEW HAVEN, CT, United States, 06502
Principal Address: NONE, NONE, NONE, NY, United States, 00000

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
WILLIAM C.G. SWIFT JR DOS Process Agent PO BOX 426, NEW HAVEN, CT, United States, 06502

Chief Executive Officer

Name Role Address
JEAN CARBONEL Chief Executive Officer 83 BOULEVARD HAUSSMANN, PARIS, France

History

Start date End date Type Value
1977-09-13 1995-11-09 Address 26 BROADWAY, NEW YORK, NY, 10004, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20171113068 2017-11-13 ASSUMED NAME LLC INITIAL FILING 2017-11-13
951109002085 1995-11-09 BIENNIAL STATEMENT 1993-09-01
951109002088 1995-11-09 BIENNIAL STATEMENT 1994-09-01
DP-1171028 1995-09-27 DISSOLUTION BY PROCLAMATION 1995-09-27
A466679-5 1978-02-23 CERTIFICATE OF AMENDMENT 1978-02-23
A428810-6 1977-09-13 CERTIFICATE OF INCORPORATION 1977-09-13

Date of last update: 18 Mar 2025

Sources: New York Secretary of State