Search icon

CARIBE DISTRIBUTORS INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent ERIE BASIN, 700 COLUMBIA ST BLDG 302, BROOKLYN, NY, United States, 11231

Chief Executive Officer

Name Role Address
CARMINE N STELLA Chief Executive Officer 700 COLUMBIA ST BLDG 302, ERIE BASIN, BROOKLYN, NY, United States, 11231

History

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)

Filings

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