Search icon

CARIS CORPORATION

Company Details

Name: CARIS CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Feb 1993 (32 years ago)
Entity Number: 1702407
ZIP code: 10105
County: New York
Place of Formation: New York
Address: 1345 Avenue of the Americas, SUITE 2301, NEW YORK, NY, United States, 10105

Shares Details

Shares issued 20000

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
MERON MAKONNEN DOS Process Agent 1345 Avenue of the Americas, SUITE 2301, NEW YORK, NY, United States, 10105

Chief Executive Officer

Name Role Address
THOMAS MCPARTLAND Chief Executive Officer 1345 AVENUE OF THE AMERICAS, SUITE 2301, NEW YORK, NY, United States, 10105

History

Start date End date Type Value
2025-03-03 2025-03-03 Address 1345 AVENUE OF THE AMERICAS, SUITE 2301, NEW YORK, NY, 10105, USA (Type of address: Chief Executive Officer)
2025-03-03 2025-03-03 Address 99 PARK AVENUE, SUITE 2010, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2025-03-03 2025-03-03 Address 1345 AVENUE OF THE AMERICAS, SUITE 2302, NEW YORK, NY, 10105, USA (Type of address: Chief Executive Officer)
2023-02-28 2025-03-03 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 0.01
2023-02-28 2023-02-28 Address 99 PARK AVENUE, SUITE 2010, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2023-02-28 2023-02-28 Address 1345 AVENUE OF THE AMERICAS, SUITE 2302, NEW YORK, NY, 10105, USA (Type of address: Chief Executive Officer)
2023-02-28 2025-03-03 Address 99 PARK AVENUE, SUITE 2010, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2023-02-28 2025-03-03 Address 1345 Avenue of the Americas, SUITE 2302, NEW YORK, NY, 10105, USA (Type of address: Service of Process)
2023-02-28 2025-03-03 Address 1345 AVENUE OF THE AMERICAS, SUITE 2302, NEW YORK, NY, 10105, USA (Type of address: Chief Executive Officer)
2022-06-10 2023-02-28 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 0.01

Filings

Filing Number Date Filed Type Effective Date
250303006111 2025-03-03 BIENNIAL STATEMENT 2025-03-03
230228003616 2023-02-28 BIENNIAL STATEMENT 2023-02-01
220616002458 2022-06-16 BIENNIAL STATEMENT 2021-02-01
200130060357 2020-01-30 BIENNIAL STATEMENT 2019-02-01
150220000284 2015-02-20 CERTIFICATE OF AMENDMENT 2015-02-20
020910000697 2002-09-10 CERTIFICATE OF AMENDMENT 2002-09-10
010228002147 2001-02-28 BIENNIAL STATEMENT 2001-02-01
990302002069 1999-03-02 BIENNIAL STATEMENT 1999-02-01
970418002180 1997-04-18 BIENNIAL STATEMENT 1997-02-01
950418000588 1995-04-18 CERTIFICATE OF AMENDMENT 1995-04-18

Date of last update: 15 Mar 2025

Sources: New York Secretary of State