Search icon

CARUANA GROUP LTD.

Company Details

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

Chief Executive Officer

Name Role Address
STANLEY J. MICHAELS Chief Executive Officer 230 WEST 38TH STREET, NEW YORK, NY, United States, 10018

DOS Process Agent

Name Role Address
RICHARD L. MENDELSOHN, ESQ. DOS Process Agent 100 CROSSWAYS PARK W. STE 405, WOODBURY, NY, United States, 11797

Form 5500 Series

Employer Identification Number (EIN):
223016938
Plan Year:
2013
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
5
Sponsors Telephone Number:

History

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)

Filings

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