CARUSO MANAGEMENT CORP.

Name: | CARUSO MANAGEMENT CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 Apr 1994 (31 years ago) |
Entity Number: | 1811140 |
ZIP code: | 11542 |
County: | Nassau |
Place of Formation: | New York |
Address: | 6 MORRIS AVENUE, GLEN COVE, NY, United States, 11542 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
FRANK CARUSO | Chief Executive Officer | 6 MORRIS AVENUE, GLEN COVE, NY, United States, 11542 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 6 MORRIS AVENUE, GLEN COVE, NY, United States, 11542 |
Start date | End date | Type | Value |
---|---|---|---|
1994-04-11 | 2022-10-11 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1994-04-11 | 1996-05-28 | Address | 6 MORRIS AVENUE, GLEN COVE, NY, 11542, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140731002052 | 2014-07-31 | BIENNIAL STATEMENT | 2014-04-01 |
120924002110 | 2012-09-24 | BIENNIAL STATEMENT | 2012-04-01 |
100520002293 | 2010-05-20 | BIENNIAL STATEMENT | 2010-04-01 |
060417003271 | 2006-04-17 | BIENNIAL STATEMENT | 2006-04-01 |
050510002052 | 2005-05-10 | BIENNIAL STATEMENT | 2004-04-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State