Name: | CARMAD, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Oct 1996 (29 years ago) |
Entity Number: | 2072426 |
ZIP code: | 10009 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 224 1ST AVE, NEW YORK, NY, United States, 10009 |
Address: | 224 FIRST AVENUE, NEW YORK, NY, United States, 10009 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 224 FIRST AVENUE, NEW YORK, NY, United States, 10009 |
Name | Role | Address |
---|---|---|
STEVE BROOKSTONE | Chief Executive Officer | 224 1ST AVE, NEW YORK, NY, United States, 10009 |
Number | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|
0100-21-114480 | Alcohol sale | 2024-03-11 | 2024-03-11 | 2027-03-31 | 224 226 1ST AVE, NEW YORK, New York, 10009 | Liquor Store |
Start date | End date | Type | Value |
---|---|---|---|
2000-10-16 | 2004-11-23 | Address | 224 1ST AVE., NEW YORK CITY, NY, 10009, USA (Type of address: Chief Executive Officer) |
1998-11-13 | 2000-10-16 | Address | 3438 BAY FRONT DR, BALDWIN, NY, 11510, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
141113006095 | 2014-11-13 | BIENNIAL STATEMENT | 2014-10-01 |
121017002483 | 2012-10-17 | BIENNIAL STATEMENT | 2012-10-01 |
101028002577 | 2010-10-28 | BIENNIAL STATEMENT | 2010-10-01 |
080924002291 | 2008-09-24 | BIENNIAL STATEMENT | 2008-10-01 |
061012002533 | 2006-10-12 | BIENNIAL STATEMENT | 2006-10-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State