Search icon

CARSWELL RUSH BERLIN, INC.

Headquarter

Company Details

Name: CARSWELL RUSH BERLIN, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Dec 1992 (32 years ago)
Entity Number: 1689577
ZIP code: 10024
County: New York
Place of Formation: New York
Address: 140 RIVERSIDE DR, #5P, NEW YORK, NY, United States, 10024

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of CARSWELL RUSH BERLIN, INC., CONNECTICUT 0290076 CONNECTICUT

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 140 RIVERSIDE DR, #5P, NEW YORK, NY, United States, 10024

Chief Executive Officer

Name Role Address
CARSWELL RUSH BERLIN Chief Executive Officer 140 RIVERSIDE DR, #5P, NEW YORK, NY, United States, 10024

History

Start date End date Type Value
2009-06-10 2013-01-17 Address 140 RIVERSIDE DR, 5P, NEW YORK, NY, 10024, USA (Type of address: Principal Executive Office)
2009-06-10 2013-01-17 Address 140 RIVERSIDE DR, 5P, NEW YORK, NY, 10024, USA (Type of address: Service of Process)
2009-06-10 2013-01-17 Address 140 RIVERSIDE DR, 5P, NEW YORK, NY, 10024, USA (Type of address: Chief Executive Officer)
2005-01-11 2009-06-10 Address 140 RIVERSIDE DR, NEW YORK, NY, 10024, USA (Type of address: Principal Executive Office)
2005-01-11 2009-06-10 Address 140 RIVERSIDE DR, NEW YORK, NY, 10024, USA (Type of address: Chief Executive Officer)
2000-12-19 2005-01-11 Address 140 RIVERSIDE DR., NEW YORK, NY, 10024, USA (Type of address: Principal Executive Office)
2000-12-19 2005-01-11 Address 140 RIVERSIDE DR., NEW YORK, NY, 10024, USA (Type of address: Chief Executive Officer)
1999-01-04 2009-06-10 Address 140 RIVERSIDE DR, NEW YORK, NY, 10024, USA (Type of address: Service of Process)
1994-01-06 2000-12-19 Address 140 RIVERSIDE DRIVE, PH-D, NEW YORK, NY, 10024, USA (Type of address: Principal Executive Office)
1994-01-06 2000-12-19 Address 140 RIVERSIDE DRIVE, PH-D, NEW YORK, NY, 10024, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
130117002369 2013-01-17 BIENNIAL STATEMENT 2012-12-01
090610002352 2009-06-10 BIENNIAL STATEMENT 2008-12-01
061207002724 2006-12-07 BIENNIAL STATEMENT 2006-12-01
050111002539 2005-01-11 BIENNIAL STATEMENT 2004-12-01
030109002696 2003-01-09 BIENNIAL STATEMENT 2002-12-01
001219002215 2000-12-19 BIENNIAL STATEMENT 2000-12-01
000601000743 2000-06-01 CERTIFICATE OF AMENDMENT 2000-06-01
990104002134 1999-01-04 BIENNIAL STATEMENT 1998-12-01
970114002297 1997-01-14 BIENNIAL STATEMENT 1996-12-01
940106002601 1994-01-06 BIENNIAL STATEMENT 1993-12-01

Date of last update: 22 Jan 2025

Sources: New York Secretary of State