Name: | CARIBE DISTRIBUTORS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 14 Jun 1991 (34 years ago) |
Date of dissolution: | 27 Jun 2001 |
Entity Number: | 1555338 |
ZIP code: | 11231 |
County: | Bronx |
Place of Formation: | New York |
Address: | ERIE BASIN, 700 COLUMBIA ST BLDG 302, BROOKLYN, NY, United States, 11231 |
Principal Address: | ERIE BASIN, 700 COLUMBIA ST BLDG 302, BROOKLYN, NY, United States, 11231 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | ERIE BASIN, 700 COLUMBIA ST BLDG 302, BROOKLYN, NY, United States, 11231 |
Name | Role | Address |
---|---|---|
CARMINE N STELLA | Chief Executive Officer | 700 COLUMBIA ST BLDG 302, ERIE BASIN, BROOKLYN, NY, United States, 11231 |
Start date | End date | Type | Value |
---|---|---|---|
1999-06-28 | 2001-06-25 | Address | 1111 EAST TREMONT AVE, BRONX, NY, 10460, 2309, USA (Type of address: Service of Process) |
1999-06-28 | 2001-06-25 | Address | 1111 EAST TREMONT AVE, BRONX, NY, 10460, 2309, USA (Type of address: Principal Executive Office) |
1999-06-28 | 2001-06-25 | Address | 1111 EAST TREMONT AVE, BRONX, NY, 10460, 2309, USA (Type of address: Chief Executive Officer) |
1997-07-03 | 1999-06-28 | Address | 415 DEVOE AVE, BRONX, NY, 10460, 2309, USA (Type of address: Principal Executive Office) |
1997-07-03 | 1999-06-28 | Address | 415 DEVOE AVE, BRONX, NY, 10460, 2309, USA (Type of address: Chief Executive Officer) |
1997-07-03 | 1999-06-28 | Address | 415 DEVOE AVE, BRONX, NY, 10460, 2309, USA (Type of address: Service of Process) |
1993-01-22 | 1997-07-03 | Address | 1101 E. TREMONT AVE., BRONX, NY, 10460, USA (Type of address: Principal Executive Office) |
1993-01-22 | 1997-07-03 | Address | 1101 E. TREMONT AVE., BRONX, NY, 10460, USA (Type of address: Chief Executive Officer) |
1991-06-14 | 1997-07-03 | Address | 1101 EAST TREMONT AVENUE, BRONX, NY, 10460, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1533590 | 2001-06-27 | DISSOLUTION BY PROCLAMATION | 2001-06-27 |
010625002684 | 2001-06-25 | BIENNIAL STATEMENT | 2001-06-01 |
990628002709 | 1999-06-28 | BIENNIAL STATEMENT | 1999-06-01 |
970703002366 | 1997-07-03 | BIENNIAL STATEMENT | 1997-06-01 |
000051003733 | 1993-10-01 | BIENNIAL STATEMENT | 1993-06-01 |
930122002802 | 1993-01-22 | BIENNIAL STATEMENT | 1992-06-01 |
910614000107 | 1991-06-14 | CERTIFICATE OF INCORPORATION | 1991-06-14 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State