Name: | CARLKEN MANOR HOUSES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 Oct 1989 (35 years ago) |
Entity Number: | 1390813 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | New York |
Address: | 633 THIRD AVENUE, 35TH FLOOR, NEW YORK, NY, United States, 10017 |
Principal Address: | 633 THIRD AVE / 35TH FL, NEW YORK, NY, United States, 10017 |
Shares Details
Shares issued 30
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
NYS MORTGAGE LOAN ENFORCEMENT & ADMINISTRATION CORPORATION | DOS Process Agent | 633 THIRD AVENUE, 35TH FLOOR, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
GARRY P. RYAN MORTGAGE LOAN ENFORCEMENT & | Chief Executive Officer | ADMINISTRATION CORPORATION, 633 THIRD AVE, NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
2001-10-02 | 2005-10-24 | Address | EMPIRE STATE DEVELOPMENT CORP, 633 3RD AVE 37TH FL, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
1999-10-18 | 2005-10-24 | Address | 633 3RD AVE, NEW YORK, NY, 10017, 6706, USA (Type of address: Principal Executive Office) |
1999-10-18 | 2001-10-02 | Address | EMPIRE STATE DEVELOPMENT CORP, 633 3RD AVE 37TH FL, NEW YORK, NY, 10017, 6706, USA (Type of address: Chief Executive Officer) |
1997-05-30 | 1997-10-23 | Address | CORPORATION 633 THIRD AVENUE, 35TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
1993-01-06 | 1999-10-18 | Address | 300 CANAL VIEW BLVD., SUITE 340, ROCHESTER, NY, 14623, USA (Type of address: Principal Executive Office) |
1993-01-06 | 1997-05-30 | Address | 300 CANAL VIEW BLVD., SUITE 340, ROCHESTER, NY, 14623, USA (Type of address: Service of Process) |
1993-01-06 | 1999-10-18 | Address | NONE, NONE, NY, 00000, USA (Type of address: Chief Executive Officer) |
1989-10-16 | 1993-01-06 | Address | CORP CARLKEN MANOR HOUSE, 11 WEST 42ND ST, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
051024002529 | 2005-10-24 | BIENNIAL STATEMENT | 2005-10-01 |
040310002493 | 2004-03-10 | BIENNIAL STATEMENT | 2003-10-01 |
011002002288 | 2001-10-02 | BIENNIAL STATEMENT | 2001-10-01 |
991018002350 | 1999-10-18 | BIENNIAL STATEMENT | 1999-10-01 |
971023002070 | 1997-10-23 | BIENNIAL STATEMENT | 1997-10-01 |
970530000398 | 1997-05-30 | CERTIFICATE OF CHANGE | 1997-05-30 |
931027002439 | 1993-10-27 | BIENNIAL STATEMENT | 1993-10-01 |
930106002402 | 1993-01-06 | BIENNIAL STATEMENT | 1992-10-01 |
C065542-8 | 1989-10-16 | CERTIFICATE OF INCORPORATION | 1989-10-16 |
Date of last update: 09 Feb 2025
Sources: New York Secretary of State