Search icon

CAROLYN COURT OWNERS, INC.

Company Details

Name: CAROLYN COURT OWNERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Jan 1986 (39 years ago)
Entity Number: 1052057
ZIP code: 10543
County: Westchester
Place of Formation: New York
Address: C/O BENCHMARK LM MANAGEMENT, SRVS,LLC, 951 E BOSTON POST RD, MAMARONECK, NY, United States, 10543
Principal Address: 951 E BOSTON POST RD, MAMARONECK, NY, United States, 10543

Shares Details

Shares issued 40000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O BENCHMARK LM MANAGEMENT, SRVS,LLC, 951 E BOSTON POST RD, MAMARONECK, NY, United States, 10543

Chief Executive Officer

Name Role Address
PATRICIA HENRY Chief Executive Officer 951 E BOSTON POST ROAD, MAMARONECK, NY, United States, 10543

History

Start date End date Type Value
2015-10-09 2017-01-10 Address C/O BENCHMARK LM MANAGEMENT, SRVS,LLC, 951 E BOSTON POST RD, MAMARONECK, NY, 10543, USA (Type of address: Principal Executive Office)
2015-10-09 2017-01-10 Address 314 LIVINGSTON AVE APT 104W, MAMARONECK, NY, 10543, USA (Type of address: Chief Executive Officer)
2008-06-04 2015-10-09 Address 314 LIVINGSTON AVENUE, 104W, MAMARONECK, NY, 10543, USA (Type of address: Chief Executive Officer)
2006-02-14 2008-06-04 Address 2 HAMILTON AVE, SUITE 217, NEW ROCHELLE, NY, 10801, USA (Type of address: Chief Executive Officer)
2000-03-23 2006-02-14 Address 2 HAMILTON AVE, STE 217, NEW ROCHELLE, NY, 10801, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
170110006962 2017-01-10 BIENNIAL STATEMENT 2016-01-01
151009002018 2015-10-09 BIENNIAL STATEMENT 2014-01-01
080604002478 2008-06-04 BIENNIAL STATEMENT 2008-01-01
060214002601 2006-02-14 BIENNIAL STATEMENT 2006-01-01
040204002760 2004-02-04 BIENNIAL STATEMENT 2004-01-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State