Search icon

CARNEGIE ATLANTIC ABSTRACT CORPORATION

Branch

Company Details

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

Agent

Name Role Address
ANTONOFF SIMA Agent 7404 WOODMONT COURT, BOCA RATON, FL, 33434

President

Name Role Address
MALICK MELODY A President 24 WENDY DRIVE, LINWOOD, NJ, 08221

Events

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

Documents

Name Date
Foreign Profit 2013-08-16

Date of last update: 03 Feb 2025

Sources: Florida Department of State