Name: | CARELLI COSTUMES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 12 Jan 1984 (41 years ago) |
Date of dissolution: | 24 Oct 2017 |
Entity Number: | 887424 |
ZIP code: | 10036 |
County: | New York |
Place of Formation: | New York |
Address: | 588 9TH AVENUE, NEW YORK, NY, United States, 10036 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 588 9TH AVENUE, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
CAROLYN KOSTOPOULOS | Chief Executive Officer | 588 9TH AVENUE, NEW YORK, NY, United States, 10036 |
Start date | End date | Type | Value |
---|---|---|---|
1984-01-12 | 1993-04-08 | Address | 342 MADISON AVE., SUITE 1660, NEW YORK, NY, 10173, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
171024000751 | 2017-10-24 | CERTIFICATE OF DISSOLUTION | 2017-10-24 |
011219002448 | 2001-12-19 | BIENNIAL STATEMENT | 2002-01-01 |
000127002539 | 2000-01-27 | BIENNIAL STATEMENT | 2000-01-01 |
980127002019 | 1998-01-27 | BIENNIAL STATEMENT | 1998-01-01 |
940120002484 | 1994-01-20 | BIENNIAL STATEMENT | 1994-01-01 |
930408003219 | 1993-04-08 | BIENNIAL STATEMENT | 1993-01-01 |
B071712-3 | 1984-02-22 | CERTIFICATE OF AMENDMENT | 1984-02-22 |
B057967-3 | 1984-01-12 | CERTIFICATE OF INCORPORATION | 1984-01-12 |
Date of last update: 24 Jan 2025
Sources: New York Secretary of State