Name: | CARVEL HOLDING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Feb 1955 (70 years ago) |
Entity Number: | 102730 |
ZIP code: | 11570 |
County: | Nassau |
Place of Formation: | New York |
Principal Address: | 100 N CENTRE AVENUE, SUITE 303, ROCKVILLE CENTRE, NY, United States, 11570 |
Address: | 100 N Centre Avenue, Suite 303, ROCKVILLE CENTRE, NY, United States, 11570 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PETER COAN | Chief Executive Officer | 100 N CENTRE AVENUE, SUITE 303, ROCKVILLE CENTRE, NY, United States, 11570 |
Name | Role | Address |
---|---|---|
PETER COAN | DOS Process Agent | 100 N Centre Avenue, Suite 303, ROCKVILLE CENTRE, NY, United States, 11570 |
Start date | End date | Type | Value |
---|---|---|---|
2023-09-27 | 2023-09-27 | Address | 100 N CENTRE AVENUE, SUITE 303, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Chief Executive Officer) |
2018-07-27 | 2023-09-27 | Address | 100 N CENTRE AVENUE, SUITE 303, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Service of Process) |
2018-07-27 | 2023-09-27 | Address | 100 N CENTRE AVENUE, SUITE 303, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Chief Executive Officer) |
1993-05-06 | 2018-07-27 | Address | 499 JERICHO TURNPIKE, MINEOLA, NY, 11501, USA (Type of address: Principal Executive Office) |
1993-05-06 | 2018-07-27 | Address | 499 JERICHO TURNPIKE, MINEOLA, NY, 11501, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230927004221 | 2023-09-27 | BIENNIAL STATEMENT | 2023-02-01 |
210819000011 | 2021-08-19 | BIENNIAL STATEMENT | 2021-08-19 |
180727002046 | 2018-07-27 | BIENNIAL STATEMENT | 2017-02-01 |
940405002541 | 1994-04-05 | BIENNIAL STATEMENT | 1994-02-01 |
930506003057 | 1993-05-06 | BIENNIAL STATEMENT | 1993-02-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State