Name: | 529 CARROLL OWNERS CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 May 1991 (34 years ago) |
Entity Number: | 1550047 |
ZIP code: | 11217 |
County: | Kings |
Place of Formation: | New York |
Address: | 121 Saint Johns Place, BROOKLYN, NY, United States, 11217 |
Principal Address: | C/O Brooklyn Management, 121 Saint Johns Place, BROOKLYN, NY, United States, 11217 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
BROOKLYN MANAGEMENT | DOS Process Agent | 121 Saint Johns Place, BROOKLYN, NY, United States, 11217 |
Name | Role | Address |
---|---|---|
LARRY SILVERMAN | Chief Executive Officer | 323 WERTSVILLE ROAD, RINGOES, NJ, United States, 08551 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-13 | 2025-02-13 | Address | 950 THIRD AVENUE, 32ND FLOOR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2025-02-13 | 2025-02-13 | Address | 323 WERTSVILLE ROAD, RINGOES, NJ, 08551, USA (Type of address: Chief Executive Officer) |
2013-06-04 | 2025-02-13 | Address | 950 THIRD AVENUE, 32ND FLOOR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2011-05-31 | 2025-02-13 | Address | 25 EIGHTH AVENUE, BROOKLYN, NY, 11217, USA (Type of address: Service of Process) |
2011-05-31 | 2013-06-04 | Address | 26 BROADWAY / 18TH FL, NEW YORK, NY, 10004, USA (Type of address: Chief Executive Officer) |
2005-07-19 | 2011-05-31 | Address | 25 EIGHTH AVE, BROOKLYN, NY, 11217, USA (Type of address: Service of Process) |
2005-07-19 | 2011-05-31 | Address | 26 BROADWAY / 18TH FL, NEW YORK, NY, 10004, USA (Type of address: Chief Executive Officer) |
2005-07-19 | 2011-05-31 | Address | C/O GOLDIN MGMT INC, 25 EIGHTH AVE, BROOKLYN, NY, 11217, USA (Type of address: Principal Executive Office) |
2003-06-09 | 2005-07-19 | Address | C/O GOLDIN MANAGEMENT, 258TH AVE, BROOKLYN, NY, 11217, USA (Type of address: Principal Executive Office) |
2003-06-09 | 2005-07-19 | Address | C/O GOLDIN MANAGEMENT, 258TH AVE, BROOKLYN, NY, 11217, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250213003702 | 2025-02-13 | BIENNIAL STATEMENT | 2025-02-13 |
130604002109 | 2013-06-04 | BIENNIAL STATEMENT | 2013-05-01 |
110531002759 | 2011-05-31 | BIENNIAL STATEMENT | 2011-05-01 |
090430002617 | 2009-04-30 | BIENNIAL STATEMENT | 2009-05-01 |
070829002334 | 2007-08-29 | BIENNIAL STATEMENT | 2007-05-01 |
050719002653 | 2005-07-19 | BIENNIAL STATEMENT | 2005-05-01 |
030609002099 | 2003-06-09 | BIENNIAL STATEMENT | 2003-05-01 |
010531002049 | 2001-05-31 | BIENNIAL STATEMENT | 2001-05-01 |
990713002420 | 1999-07-13 | BIENNIAL STATEMENT | 1999-05-01 |
940623002105 | 1994-06-23 | BIENNIAL STATEMENT | 1993-05-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State