Name: | CAROUSEL VAN INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 31 Oct 1984 (40 years ago) |
Date of dissolution: | 24 Jun 1992 |
Entity Number: | 953731 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | 300 EAST 59TH STREET, NEW YORK CITY, NY, United States, 10022 |
Principal Address: | 300 EAST 59TH STREET, NEW YORK_CITY, NY, United States, 10022 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
S. JAMES STRONG | DOS Process Agent | 300 EAST 59TH STREET, NEW YORK CITY, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
S. JAMES STRONG | Chief Executive Officer | 300 EAST 59TH STREET, NEW YORK CITY, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
1990-02-16 | 1992-10-26 | Address | 300 E. 59TH ST, APT 2204, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
1984-10-31 | 1990-02-16 | Address | P.O. BOX SIX, 95-06 ROOSEVELT AVENUE, JACKSON HEIGHTS, NY, 11372, 0006, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
921026002658 | 1992-10-26 | BIENNIAL STATEMENT | 1992-10-01 |
DP-692861 | 1992-06-24 | DISSOLUTION BY PROCLAMATION | 1992-06-24 |
C109067-2 | 1990-02-16 | CERTIFICATE OF AMENDMENT | 1990-02-16 |
B156680-4 | 1984-10-31 | CERTIFICATE OF INCORPORATION | 1984-10-31 |
Date of last update: 24 Jan 2025
Sources: New York Secretary of State