Name: | CARYL & BROADWAY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Nov 1994 (31 years ago) |
Entity Number: | 1867679 |
ZIP code: | 10709 |
County: | Westchester |
Place of Formation: | New York |
Address: | PO BOX 116, EASTCHESTER, NY, United States, 10709 |
Principal Address: | 38 WESTERLEIGH RD, #283, PURCHASE, NY, United States, 10577 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX 116, EASTCHESTER, NY, United States, 10709 |
Name | Role | Address |
---|---|---|
OM DHIMAN | Chief Executive Officer | 38 WESTERLEIGH RD, PURCHASE, NY, United States, 10577 |
Start date | End date | Type | Value |
---|---|---|---|
2012-11-14 | 2018-11-02 | Address | 720 WHITE PLAINS RD, #283, SCARSDALE, NY, 10583, USA (Type of address: Chief Executive Officer) |
2012-11-14 | 2018-11-02 | Address | 720 WHITE PLAINS RD, #283, SCARSDALE, NY, 10583, USA (Type of address: Principal Executive Office) |
2003-01-16 | 2012-11-14 | Address | 35 CRANE RD, SCARSDALE, NY, 10583, USA (Type of address: Chief Executive Officer) |
2003-01-16 | 2012-11-14 | Address | 35 CRANE RD, SCARSDALE, NY, 10583, USA (Type of address: Principal Executive Office) |
1999-07-26 | 2003-01-16 | Address | PO BOX 116, EASTCHESTER, NY, 10709, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210311060401 | 2021-03-11 | BIENNIAL STATEMENT | 2020-11-01 |
181102006698 | 2018-11-02 | BIENNIAL STATEMENT | 2018-11-01 |
161205007755 | 2016-12-05 | BIENNIAL STATEMENT | 2016-11-01 |
141124006390 | 2014-11-24 | BIENNIAL STATEMENT | 2014-11-01 |
121114002269 | 2012-11-14 | BIENNIAL STATEMENT | 2012-11-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State