Search icon

CARAN PROPERTIES, INC.

Company Details

Name: CARAN PROPERTIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Jun 1988 (37 years ago)
Date of dissolution: 06 Mar 2013
Entity Number: 1269409
ZIP code: 10016
County: New York
Place of Formation: New York
Address: ATTN: SHERRY FRANKEL, 148 MADISON AVENUE 8TH FLOOR, NEW YORK, NY, United States, 10016
Principal Address: 150 EAST 58TH STREET, 27TH FLOOR, NEW YORK, NY, United States, 10155

Shares Details

Shares issued 250

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SHERRY FRANKEL Chief Executive Officer 150 E 58 STREET, 27TH FLOOR, NEW YORK, NY, United States, 10155

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent ATTN: SHERRY FRANKEL, 148 MADISON AVENUE 8TH FLOOR, NEW YORK, NY, United States, 10016

Form 5500 Series

Employer Identification Number (EIN):
133470055
Plan Year:
2011
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
22
Sponsors Telephone Number:

History

Start date End date Type Value
1996-06-25 2009-01-21 Address 150 EAST 58TH STREET, 27TH FLOOR, NEW YORK, NY, 10155, 2798, USA (Type of address: Service of Process)
1993-11-16 1996-06-25 Address ATTN: SHERRY FRANKEL, 150 EAST 58TH ST., 27TH FLOOR, NEW YORK, NY, 10155, USA (Type of address: Service of Process)
1993-08-16 1996-06-25 Address 150 EAST 58 STREET, NEW YORK, NY, 10155, 2798, USA (Type of address: Principal Executive Office)
1993-08-16 1993-11-16 Address 150 EAST 58 STREET, NEW YORK, NY, 10155, 2798, USA (Type of address: Service of Process)
1993-08-16 1996-06-25 Address 150 EAST 58 STREET, NEW YORK, NY, 10155, 2798, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
130306000188 2013-03-06 CERTIFICATE OF DISSOLUTION 2013-03-06
090121000560 2009-01-21 CERTIFICATE OF CHANGE 2009-01-21
080610003136 2008-06-10 BIENNIAL STATEMENT 2008-06-01
060609002259 2006-06-09 BIENNIAL STATEMENT 2006-06-01
040630002557 2004-06-30 BIENNIAL STATEMENT 2004-06-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State