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
Name | Role | Address |
---|---|---|
WILLIAM C.G. SWIFT JR | DOS Process Agent | PO BOX 426, NEW HAVEN, CT, United States, 06502 |
Name | Role | Address |
---|---|---|
JEAN CARBONEL | Chief Executive Officer | 83 BOULEVARD HAUSSMANN, PARIS, France |
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) |
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