Search icon

CARLO SPADACCINI, INC.

Company Details

Name: CARLO SPADACCINI, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 May 1983 (42 years ago)
Date of dissolution: 16 Sep 1994
Entity Number: 839531
ZIP code: 10017
County: New York
Place of Formation: New York
Principal Address: 49 BARTLETT ST, BROOKLYN, NY, United States, 11206
Address: 655 THIRD AVE 23RD FL, NEW YORK, NY, United States, 10017

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
REBECCA POSNER Chief Executive Officer 250 174TH STREET, MIAMI BEACH, FL, United States, 33160

DOS Process Agent

Name Role Address
MICHAEL D SHERMAN DOS Process Agent 655 THIRD AVE 23RD FL, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
1993-01-11 1993-06-28 Address 42 AMHERST ST, BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer)
1983-05-04 1993-01-11 Address 630 THIRD AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
940916000164 1994-09-16 CERTIFICATE OF DISSOLUTION 1994-09-16
930628002940 1993-06-28 BIENNIAL STATEMENT 1993-05-01
930111002447 1993-01-11 BIENNIAL STATEMENT 1992-05-01
A976722-4 1983-05-04 CERTIFICATE OF INCORPORATION 1983-05-04

Date of last update: 28 Feb 2025

Sources: New York Secretary of State