Search icon

CARNIVAL CREATIONS, INC.

Company Details

Name: CARNIVAL CREATIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 08 Apr 1947 (78 years ago)
Date of dissolution: 09 Feb 2004
Entity Number: 79666
ZIP code: 07036
County: New York
Place of Formation: New York
Address: 500 COMMERCE ROAD, LINDEN, NJ, United States, 07036
Principal Address: 1050 EDWARD ST, LINDEN, NJ, United States, 07036

Shares Details

Shares issued 300

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
VICTOR SHACALO DOS Process Agent 500 COMMERCE ROAD, LINDEN, NJ, United States, 07036

Agent

Name Role Address
CORPORATE SERVICE BUREAU INC. Agent 283 WASHINGTON AVENUE, ALBANY, NY, 12206

Chief Executive Officer

Name Role Address
NEIL GOLDSTEIN Chief Executive Officer 53 TALL OAKS DRIVE, EAST BRUNSWICK, NJ, United States, 08816

History

Start date End date Type Value
2001-05-01 2002-08-26 Address 1050 EDWARD ST, LINDEN, NJ, 07036, USA (Type of address: Service of Process)
1993-07-13 2001-05-01 Address 1050 EDWARD STREET, LINDEN, NJ, 07036, 6408, USA (Type of address: Service of Process)
1993-07-13 2001-05-01 Address 1050 EDWARD STREET, LINDEN, NJ, 07036, 6408, USA (Type of address: Principal Executive Office)
1992-11-06 2001-05-01 Address COND. TENERIFE PH 2E, 1507 ASHFORD AVENUE, SANTURCE, PR, 00911, USA (Type of address: Chief Executive Officer)
1992-11-06 1993-07-13 Address 1050 EDWARD STREET, LINDEN, NJ, 00000, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
20061220013 2006-12-20 ASSUMED NAME CORP AMENDMENT 2006-12-20
040209000528 2004-02-09 CERTIFICATE OF DISSOLUTION 2004-02-09
020826000826 2002-08-26 CERTIFICATE OF CHANGE 2002-08-26
010501002585 2001-05-01 BIENNIAL STATEMENT 2001-04-01
990409002258 1999-04-09 BIENNIAL STATEMENT 1999-04-01

Date of last update: 19 Mar 2025

Sources: New York Secretary of State