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
Name | Role | Address |
---|---|---|
SHERRY FRANKEL | Chief Executive Officer | 150 E 58 STREET, 27TH FLOOR, NEW YORK, NY, United States, 10155 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | ATTN: SHERRY FRANKEL, 148 MADISON AVENUE 8TH FLOOR, NEW YORK, NY, United States, 10016 |
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) |
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