Search icon

529 CARROLL OWNERS CORPORATION

Company Details

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

DOS Process Agent

Name Role Address
BROOKLYN MANAGEMENT DOS Process Agent 121 Saint Johns Place, BROOKLYN, NY, United States, 11217

Chief Executive Officer

Name Role Address
LARRY SILVERMAN Chief Executive Officer 323 WERTSVILLE ROAD, RINGOES, NJ, United States, 08551

History

Start date End date Type Value
2025-05-06 2025-05-06 Address 323 WERTSVILLE ROAD, RINGOES, NJ, 08551, USA (Type of address: Chief Executive Officer)
2025-02-13 2025-05-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
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)
2025-02-13 2025-05-06 Address 323 WERTSVILLE ROAD, RINGOES, NJ, 08551, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250506002599 2025-05-06 BIENNIAL STATEMENT 2025-05-06
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

Date of last update: 15 Mar 2025

Sources: New York Secretary of State