MICHAEL CARUSO & CO., INC.

Name: | MICHAEL CARUSO & CO., INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 31 Oct 1991 (34 years ago) |
Entity Number: | 1586196 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | California |
Principal Address: | 1450 BROADWAY FL 3, NEW YORK, NY, United States, 10018 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
BOB GALVIN | Chief Executive Officer | 1450 BROADWAY FL 3, NEW YORK, NY, United States, 10018 |
Start date | End date | Type | Value |
---|---|---|---|
2003-02-27 | 2010-05-14 | Address | 111 EIGHTH AVE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2003-02-27 | 2010-05-14 | Address | 111 EIGHTH AVE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2001-11-05 | 2020-03-11 | Address | CANDIES INC., 400 COLUMBUS AVENUE, VALHALLA, NY, 10595, USA (Type of address: Chief Executive Officer) |
2001-11-05 | 2020-03-11 | Address | C/O CANDIES'S INC., 400 COLUMBUS AVENUE, VALHALLA, NY, 10595, USA (Type of address: Principal Executive Office) |
1999-11-10 | 2001-11-05 | Address | C/O CANDIE'S, 2975 WESTCHESTER AVENUE, PURCHASE, NY, 10577, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200311060571 | 2020-03-11 | BIENNIAL STATEMENT | 2019-10-01 |
100514000818 | 2010-05-14 | CERTIFICATE OF CHANGE | 2010-05-14 |
030227000523 | 2003-02-27 | CERTIFICATE OF CHANGE | 2003-02-27 |
020814000630 | 2002-08-14 | CANCELLATION OF ANNULMENT OF AUTHORITY | 2002-08-14 |
DP-1625107 | 2002-06-26 | ANNULMENT OF AUTHORITY | 2002-06-26 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State