Name: | CAROL HOUSE APARTMENTS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Jul 1986 (39 years ago) |
Entity Number: | 1098872 |
ZIP code: | 11356 |
County: | Queens |
Place of Formation: | New York |
Address: | 109-15 14TH AVE, COLLEGE POINT, NY, United States, 11356 |
Principal Address: | C/O THE LOVETT GROUP, 109-15 14TH AVE, COLLEGE POINT, NY, United States, 11356 |
Shares Details
Shares issued 50000
Share Par Value 0.1
Type PAR VALUE
Name | Role | Address |
---|---|---|
FREDDY ZUPANCE | Chief Executive Officer | 64-34 102ND ST, APT 3G, REGO PARK, NY, United States, 11374 |
Name | Role | Address |
---|---|---|
JOHN B LOVETT & ASSOCIATES LTD | DOS Process Agent | 109-15 14TH AVE, COLLEGE POINT, NY, United States, 11356 |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-21 | 2025-04-21 | Address | 64-34 102ND ST, APT 3G, REGO PARK, NY, 11374, USA (Type of address: Chief Executive Officer) |
2023-03-16 | 2025-04-21 | Shares | Share type: PAR VALUE, Number of shares: 50000, Par value: 0.1 |
2021-01-19 | 2025-04-21 | Address | 64-34 102ND ST, APT 3G, REGO PARK, NY, 11374, USA (Type of address: Chief Executive Officer) |
2019-04-04 | 2021-01-19 | Address | 64-34 102ND ST, APT 5S, REGO PARK, NY, 11374, USA (Type of address: Chief Executive Officer) |
2019-04-04 | 2025-04-21 | Address | 109-15 14TH AVE, COLLEGE POINT, NY, 11356, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250421003419 | 2025-04-21 | BIENNIAL STATEMENT | 2025-04-21 |
210119060373 | 2021-01-19 | BIENNIAL STATEMENT | 2020-07-01 |
190404060359 | 2019-04-04 | BIENNIAL STATEMENT | 2018-07-01 |
140718006293 | 2014-07-18 | BIENNIAL STATEMENT | 2014-07-01 |
120827002291 | 2012-08-27 | BIENNIAL STATEMENT | 2012-07-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State