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
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | CARSWELL RUSH BERLIN, INC., CONNECTICUT | 0290076 | CONNECTICUT |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 140 RIVERSIDE DR, #5P, NEW YORK, NY, United States, 10024 |
Name | Role | Address |
---|---|---|
CARSWELL RUSH BERLIN | Chief Executive Officer | 140 RIVERSIDE DR, #5P, NEW YORK, NY, United States, 10024 |
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) |
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