Name: | CAROL-LING CO. LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 Jan 1993 (32 years ago) |
Entity Number: | 1693020 |
ZIP code: | 10280 |
County: | New York |
Place of Formation: | New York |
Address: | 375 SOUTH END AVE, STE 7U, NEW YORK, NY, United States, 10280 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JAMS J CELENTANO | Chief Executive Officer | 375 SOUTH END AVE, STE 7U, NEW YORK, NY, United States, 10280 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 375 SOUTH END AVE, STE 7U, NEW YORK, NY, United States, 10280 |
Start date | End date | Type | Value |
---|---|---|---|
1994-02-16 | 1999-02-17 | Address | 220 EAST 22ND STREET APT. 6B, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer) |
1994-02-16 | 1999-02-17 | Address | 220 EAST 22ND STREET APT. 6B, NEW YORK, NY, 10010, USA (Type of address: Principal Executive Office) |
1993-01-11 | 1999-02-17 | Address | 220 EAST 22ND STREET APT 6B, NEW YORK, NY, 10010, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
150227006005 | 2015-02-27 | BIENNIAL STATEMENT | 2015-01-01 |
130130002067 | 2013-01-30 | BIENNIAL STATEMENT | 2013-01-01 |
110208002065 | 2011-02-08 | BIENNIAL STATEMENT | 2011-01-01 |
090116002178 | 2009-01-16 | BIENNIAL STATEMENT | 2009-01-01 |
070117002141 | 2007-01-17 | BIENNIAL STATEMENT | 2007-01-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State