Entity Name: | CARNEGIE ATLANTIC ABSTRACT CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 16 Aug 2013 (11 years ago) |
Branch of: | CARNEGIE ATLANTIC ABSTRACT CORPORATION, NEW YORK (Company Number 4231365) |
Date of dissolution: | 26 Sep 2014 (10 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 26 Sep 2014 (10 years ago) |
Document Number: | F13000003568 |
FEI/EIN Number | 455054062 |
Address: | 267 5TH AVE MEZ 106, NEW YORK, NY, 10016 |
Mail Address: | 267 5TH AVE MEZ 106, NEW YORK, NY, 10016 |
Place of Formation: | NEW YORK |
Name | Role | Address |
---|---|---|
ANTONOFF SIMA | Agent | 7404 WOODMONT COURT, BOCA RATON, FL, 33434 |
Name | Role | Address |
---|---|---|
MALICK MELODY A | President | 24 WENDY DRIVE, LINWOOD, NJ, 08221 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-05-01 | 267 5TH AVE MEZ 106, NEW YORK, NY 10016 | No data |
CHANGE OF MAILING ADDRESS | 2025-05-01 | 267 5TH AVE MEZ 106, NEW YORK, NY 10016 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2024-05-01 | 267 5TH AVE MEZ 106, NEW YORK, NY 10016 | No data |
CHANGE OF MAILING ADDRESS | 2024-05-01 | 267 5TH AVE MEZ 106, NEW YORK, NY 10016 | No data |
REVOKED FOR ANNUAL REPORT | 2014-09-26 | No data | No data |
Name | Date |
---|---|
Foreign Profit | 2013-08-16 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State