Search icon

854 CARNEGIE REAL ESTATE CORP.

Company Details

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

DOS Process Agent

Name Role Address
854 CARNEGIE REAL ESTATE CORP. DOS Process Agent 2218 BROADWAY, #264, NEW YORK, NY, United States, 10024

Chief Executive Officer

Name Role Address
MARIAN HARPER-LEVINE Chief Executive Officer 2218 BROADWAY, #264, NEW YORK, NY, United States, 10024

History

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)

Filings

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