Name: | 854 CARNEGIE REAL ESTATE CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Mar 1989 (36 years ago) |
Entity Number: | 1330538 |
ZIP code: | 10024 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 2218 Broadway, #264, NEW YORK, NY, United States, 10024 |
Address: | 2218 BROADWAY, #264, NEW YORK, NY, United States, 10024 |
Shares Details
Shares issued 200
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
854 CARNEGIE REAL ESTATE CORP. | DOS Process Agent | 2218 BROADWAY, #264, NEW YORK, NY, United States, 10024 |
Name | Role | Address |
---|---|---|
MARIAN HARPER-LEVINE | Chief Executive Officer | 2218 BROADWAY, #264, NEW YORK, NY, United States, 10024 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-11 | 2025-03-11 | Address | 160 WEST 66TH STREET, APT 48D, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer) |
2025-03-11 | 2025-03-11 | Address | 2218 BROADWAY, #264, NEW YORK, NY, 10024, USA (Type of address: Chief Executive Officer) |
2023-03-06 | 2025-03-11 | Shares | Share type: PAR VALUE, Number of shares: 200, Par value: 0.01 |
2023-03-06 | 2023-03-06 | Address | 2218 BROADWAY, #264, NEW YORK, NY, 10024, USA (Type of address: Chief Executive Officer) |
2023-03-06 | 2023-03-06 | Address | 160 WEST 66TH STREET, APT 48D, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250311005366 | 2025-03-11 | BIENNIAL STATEMENT | 2025-03-11 |
230306001456 | 2023-03-06 | BIENNIAL STATEMENT | 2023-03-01 |
211222000783 | 2021-12-22 | BIENNIAL STATEMENT | 2021-12-22 |
201216000282 | 2020-12-16 | CERTIFICATE OF CHANGE | 2020-12-16 |
190806060879 | 2019-08-06 | BIENNIAL STATEMENT | 2019-03-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State