Name: | CARVER BANCORP, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 Oct 1996 (29 years ago) |
Entity Number: | 2072762 |
ZIP code: | 10035 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 75 WEST 125TH ST, NEW YORK, NY, United States, 10027 |
Address: | 1825 Park Avenue, New York, NY, United States, 10035 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 1825 Park Avenue, New York, NY, United States, 10035 |
Name | Role | Address |
---|---|---|
DONALD FELIX | Chief Executive Officer | 75 WEST 125TH ST, NEW YORK, NY, United States, 10027 |
Start date | End date | Type | Value |
---|---|---|---|
2024-10-17 | 2024-10-17 | Address | 75 WEST 125TH ST, NEW YORK, NY, 10027, USA (Type of address: Chief Executive Officer) |
2023-03-17 | 2024-10-17 | Address | 75 WEST 125TH ST, NEW YORK, NY, 10027, USA (Type of address: Chief Executive Officer) |
2023-03-17 | 2023-03-17 | Address | 75 WEST 125TH ST, NEW YORK, NY, 10027, USA (Type of address: Chief Executive Officer) |
2023-03-17 | 2024-10-17 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2023-03-17 | 2024-10-17 | Address | Isaac Torres, 1825 Park Avenue, New York, NY, 10035, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241017003882 | 2024-10-17 | BIENNIAL STATEMENT | 2024-10-17 |
230317000481 | 2023-03-17 | BIENNIAL STATEMENT | 2022-10-01 |
210909002814 | 2021-09-09 | BIENNIAL STATEMENT | 2021-09-09 |
090403000174 | 2009-04-03 | CERTIFICATE OF CHANGE | 2009-04-03 |
041123002427 | 2004-11-23 | BIENNIAL STATEMENT | 2004-10-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State