Name: | CAROUSEL REALTY CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Aug 1994 (31 years ago) |
Entity Number: | 1845536 |
ZIP code: | 11735 |
County: | Suffolk |
Place of Formation: | New York |
Principal Address: | 25 BANFI PLAZA NORTH, FARMINGDALE, NY, United States, 11735 |
Address: | 25 Banfi Plaza North, Farmingdale, NY, United States, 11735 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GRANT WILLIAMS | Chief Executive Officer | 25 BANFI PLAZA NORTH, FARMINGDALE, NY, United States, 11735 |
Name | Role | Address |
---|---|---|
GRANT WILLIAMS | DOS Process Agent | 25 Banfi Plaza North, Farmingdale, NY, United States, 11735 |
Start date | End date | Type | Value |
---|---|---|---|
2024-08-01 | 2024-08-01 | Address | 25 BANFI PLAZA NORTH, FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer) |
2020-08-03 | 2024-08-01 | Address | 25 BANFI PLAZA NORTH, FARMINGDALE, NY, 11735, USA (Type of address: Service of Process) |
2006-08-15 | 2020-08-03 | Address | 25 BANFI PLAZA NORTH, FARMINGDALE, NY, 11735, USA (Type of address: Service of Process) |
2006-08-15 | 2024-08-01 | Address | 25 BANFI PLAZA NORTH, FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer) |
1996-08-15 | 2006-08-15 | Address | 25 BANFI PLAZA N, FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240801034769 | 2024-08-01 | BIENNIAL STATEMENT | 2024-08-01 |
220804001177 | 2022-08-04 | BIENNIAL STATEMENT | 2022-08-01 |
200803061183 | 2020-08-03 | BIENNIAL STATEMENT | 2020-08-01 |
180801006585 | 2018-08-01 | BIENNIAL STATEMENT | 2018-08-01 |
160802006020 | 2016-08-02 | BIENNIAL STATEMENT | 2016-08-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State