Search icon

C. CZARNIKOW SUGAR INC.

Headquarter

Company Details

Name: C. CZARNIKOW SUGAR INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Nov 1991 (34 years ago)
Entity Number: 1591578
ZIP code: 33131
County: New York
Place of Formation: New York
Address: 2 SOUTH BISCAYNE BLVD, 34TH FL, MIAMI, FL, United States, 33131
Principal Address: 333 SE 2ND AVE, SUITE #2860, MIAMI, FL, United States, 33131

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C. CZARNIKOW SUGAR INC. C/O ROBERT F. SALKOWSKI, ESQ. DOS Process Agent 2 SOUTH BISCAYNE BLVD, 34TH FL, MIAMI, FL, United States, 33131

Chief Executive Officer

Name Role Address
ROBIN CAVE Chief Executive Officer PATERNOSTER HOUSE, 65 ST PAUL'S CHURCHYARD, LONDON, United Kingdom

Links between entities

Type:
Headquarter of
Company Number:
F12000004700
State:
FLORIDA

Form 5500 Series

Employer Identification Number (EIN):
133638131
Plan Year:
2011
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
3
Sponsors Telephone Number:

History

Start date End date Type Value
2023-11-02 2023-11-02 Address PATERNOSTER HOUSE, 65 ST PAUL'S CHURCHYARD, LONDON, GBR (Type of address: Chief Executive Officer)
2023-11-02 2024-01-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-09-07 2023-11-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-01-21 2023-11-02 Address 2 SOUTH BISCAYNE BLVD, 34TH FL, MIAMI, FL, 33131, USA (Type of address: Service of Process)
2019-06-06 2021-01-21 Address 2 SOUTH BISCAYNE BLVD, 34TH FL, MIAMI, FL, 33131, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231102002880 2023-11-02 BIENNIAL STATEMENT 2023-11-01
220208003589 2022-02-08 BIENNIAL STATEMENT 2022-02-08
210121060467 2021-01-21 BIENNIAL STATEMENT 2019-11-01
190606060279 2019-06-06 BIENNIAL STATEMENT 2017-11-01
161110002026 2016-11-10 BIENNIAL STATEMENT 2015-11-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State