Search icon

CARIBBEAN RESORT HOLDINGS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CARIBBEAN RESORT HOLDINGS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Dec 1992 (33 years ago)
Entity Number: 1685119
ZIP code: 10005
County: New York
Place of Formation: New York
Principal Address: 1 Columbus Circle, NEW YORK, NY, United States, 10019
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
ALEXANDER JOHNSON Chief Executive Officer 1 COLUMBUS CIRCLE, NEW YORK, NY, United States, 10019

Legal Entity Identifier

LEI Number:
529900TSB7EHGU25F006

Registration Details:

Initial Registration Date:
2015-09-23
Next Renewal Date:
2025-09-23
Registration Status:
ISSUED
Validation Source:
FULLY_CORROBORATED

History

Start date End date Type Value
2019-01-28 2020-12-18 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2018-12-07 2019-01-28 Address 111 EIGHTH AVE, 13TH FL, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2005-06-13 2018-12-07 Address DEUTSCHE BANK, 60 WALL ST, NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer)
2005-06-13 2018-12-07 Address DEUTSCHE BANK, 60 WALL ST NYC60-4006, NEW YORK, NY, 10005, USA (Type of address: Principal Executive Office)
2003-01-28 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
221201002445 2022-12-01 BIENNIAL STATEMENT 2022-12-01
201218060237 2020-12-18 BIENNIAL STATEMENT 2020-12-01
SR-20180 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-20179 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
181207006110 2018-12-07 BIENNIAL STATEMENT 2018-12-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State