Name: | CARUANA GROUP LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 14 Dec 1989 (35 years ago) |
Date of dissolution: | 19 Jan 2018 |
Entity Number: | 1407352 |
ZIP code: | 11797 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 230 WEST 38TH STREET, NEW YORK, NY, United States, 10018 |
Address: | 100 CROSSWAYS PARK W. STE 405, WOODBURY, NY, United States, 11797 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
STANLEY J. MICHAELS | Chief Executive Officer | 230 WEST 38TH STREET, NEW YORK, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
RICHARD L. MENDELSOHN, ESQ. | DOS Process Agent | 100 CROSSWAYS PARK W. STE 405, WOODBURY, NY, United States, 11797 |
Start date | End date | Type | Value |
---|---|---|---|
2007-03-09 | 2008-02-21 | Name | DALE DRESSIN INC. |
1990-09-25 | 2007-03-09 | Name | LOROVI INC. OF N.Y. |
1989-12-14 | 1990-09-25 | Name | SYNERGY GROUP OUTERWEAR COMPANY, INC. |
1989-12-14 | 2008-02-21 | Address | 350 5TH AVE., SUITE 2418, NEW YORK, NY, 10118, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180119000500 | 2018-01-19 | CERTIFICATE OF DISSOLUTION | 2018-01-19 |
080221000002 | 2008-02-21 | CERTIFICATE OF AMENDMENT | 2008-02-21 |
070309000788 | 2007-03-09 | CERTIFICATE OF AMENDMENT | 2007-03-09 |
931221002151 | 1993-12-21 | BIENNIAL STATEMENT | 1993-12-01 |
900925000025 | 1990-09-25 | CERTIFICATE OF AMENDMENT | 1990-09-25 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State