Name: | CAROLINA AMATO INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 03 Apr 1979 (46 years ago) |
Date of dissolution: | 10 Dec 2012 |
Entity Number: | 548945 |
ZIP code: | 10018 |
County: | New York |
Place of Formation: | New York |
Address: | 15 W 37TH ST, NEW YORK, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
CAROLINA AMATO | Chief Executive Officer | 15 W 37TH ST, NEW YORK, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 15 W 37TH ST, NEW YORK, NY, United States, 10018 |
Start date | End date | Type | Value |
---|---|---|---|
1999-04-26 | 2005-05-19 | Address | 15 WEST 37TH STREET, 8TH FLOOR, NEW YORK, NY, 10018, 6223, USA (Type of address: Service of Process) |
1999-04-26 | 2005-05-19 | Address | 15 WEST 37TH STREET, 8TH FLOOR, NEW YORK, NY, 10018, 6223, USA (Type of address: Chief Executive Officer) |
1999-04-26 | 2005-05-19 | Address | 15 WEST 37TH STREET, 8TH FLOOR, NEW YORK, NY, 10018, 6223, USA (Type of address: Principal Executive Office) |
1997-04-17 | 1999-04-26 | Address | 389 5TH AVE, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office) |
1997-04-17 | 1999-04-26 | Address | 389 5TH AVE, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20170810022 | 2017-08-10 | ASSUMED NAME LLC INITIAL FILING | 2017-08-10 |
121210000130 | 2012-12-10 | CERTIFICATE OF DISSOLUTION | 2012-12-10 |
110429002691 | 2011-04-29 | BIENNIAL STATEMENT | 2011-04-01 |
090324002714 | 2009-03-24 | BIENNIAL STATEMENT | 2009-04-01 |
070412002433 | 2007-04-12 | BIENNIAL STATEMENT | 2007-04-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State