Search icon

CARRA DESIGNS INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CARRA DESIGNS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Jul 1996 (29 years ago)
Entity Number: 2046263
ZIP code: 10128
County: New York
Place of Formation: New York
Address: 1460 LEXINGTON AVE, NEW YORK, NY, United States, 10128

Contact Details

Phone +1 212-426-4160

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1460 LEXINGTON AVE, NEW YORK, NY, United States, 10128

Chief Executive Officer

Name Role Address
NATHANIAL NOWYGLOD Chief Executive Officer 300 W 12TH ST, APT 4D, NEW YORK, NY, United States, 10014

Form 5500 Series

Employer Identification Number (EIN):
133902620
Plan Year:
2012
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
4
Sponsors Telephone Number:

Licenses

Number Status Type Date End date
0950850-DCA Inactive Business 2002-12-11 2011-06-30

History

Start date End date Type Value
1998-08-17 2008-08-14 Address 1368 LEXINGTON AVE, NEW YORK, NY, 10128, 1505, USA (Type of address: Principal Executive Office)
1998-08-17 2008-08-14 Address 1368 LEXINGTON AVE, NEW YORK, NY, 10128, 1505, USA (Type of address: Service of Process)
1996-07-09 1998-08-17 Address 300 WEST 12TH ST. APT 4D, NEW YORK, NY, 10014, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
100830002668 2010-08-30 BIENNIAL STATEMENT 2010-07-01
080814003114 2008-08-14 BIENNIAL STATEMENT 2008-07-01
060627003169 2006-06-27 BIENNIAL STATEMENT 2006-07-01
040903002173 2004-09-03 BIENNIAL STATEMENT 2004-07-01
020621002204 2002-06-21 BIENNIAL STATEMENT 2002-07-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
467030 TRUSTFUNDHIC INVOICED 2009-05-05 200 Home Improvement Contractor Trust Fund Enrollment Fee
1420289 RENEWAL INVOICED 2009-05-05 100 Home Improvement Contractor License Renewal Fee
467022 TRUSTFUNDHIC INVOICED 2007-07-09 200 Home Improvement Contractor Trust Fund Enrollment Fee
1420290 RENEWAL INVOICED 2007-07-09 100 Home Improvement Contractor License Renewal Fee
467023 TRUSTFUNDHIC INVOICED 2005-05-02 200 Home Improvement Contractor Trust Fund Enrollment Fee
1420291 RENEWAL INVOICED 2005-05-02 100 Home Improvement Contractor License Renewal Fee
31724 LL VIO INVOICED 2004-07-30 100 LL - License Violation
1420292 RENEWAL INVOICED 2003-01-08 125 Home Improvement Contractor License Renewal Fee
467025 TRUSTFUNDHIC INVOICED 2002-12-11 250 Home Improvement Contractor Trust Fund Enrollment Fee
467024 FINGERPRINT INVOICED 2002-12-11 50 Fingerprint Fee

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State