Name: | CARIBBEAN MALL MANAGEMENT CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Oct 1992 (33 years ago) |
Entity Number: | 1670474 |
ZIP code: | 12523 |
County: | Bronx |
Place of Formation: | New York |
Address: | 1911 COUNTY ROUTE 8, ELIZAVILLE, NY, United States, 12523 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CARIBBEAN MALL MANAGEMENT CORP. | DOS Process Agent | 1911 COUNTY ROUTE 8, ELIZAVILLE, NY, United States, 12523 |
Name | Role | Address |
---|---|---|
PATRICK NARAINE | Chief Executive Officer | 1911 COUNTY ROUTE 8, ELIZAVILLE, NY, United States, 12523 |
Start date | End date | Type | Value |
---|---|---|---|
2018-10-01 | 2020-10-01 | Address | 1911 COUNTY ROUTE 8, ELIZAVILLE, NY, 12523, USA (Type of address: Service of Process) |
2014-10-08 | 2018-10-01 | Address | 4114A WHITE PLAINS RD, BRONX, NY, 10466, USA (Type of address: Service of Process) |
2014-10-08 | 2018-10-01 | Address | 4114A WHITE PLAINS RD, BRONX, NY, 10466, USA (Type of address: Principal Executive Office) |
1998-10-19 | 2014-10-08 | Address | 4114 WHITE PLAINS RD, BRONX, NY, 10466, USA (Type of address: Chief Executive Officer) |
1998-10-19 | 2014-10-08 | Address | 4114 WHITE PLAINS RD, BRONX, NY, 10466, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201001060352 | 2020-10-01 | BIENNIAL STATEMENT | 2020-10-01 |
181001006213 | 2018-10-01 | BIENNIAL STATEMENT | 2018-10-01 |
141008006411 | 2014-10-08 | BIENNIAL STATEMENT | 2014-10-01 |
101014002556 | 2010-10-14 | BIENNIAL STATEMENT | 2010-10-01 |
080923002817 | 2008-09-23 | BIENNIAL STATEMENT | 2008-10-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State