Search icon

CARLIN VENTURES, INC.

Company Details

Name: CARLIN VENTURES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Dec 1996 (28 years ago)
Entity Number: 2090044
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 641 Lexington Ave, 13TH FL, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CARLIN VENTURES, INC - THE CORPORATION DOS Process Agent 641 Lexington Ave, 13TH FL, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
EDWIN C COHEN Chief Executive Officer 641 LEXINGTON AVE, 13TH FL, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2024-12-16 2024-12-16 Address 641 LEXINGTON AVE, 13TH FL, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2024-12-16 2024-12-16 Address 575 MADISON AVE, 10TH FL, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2002-12-17 2024-12-16 Address 575 MADISON AVE, 10TH FL, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2002-12-17 2024-12-16 Address 575 MADISON AVE, 10TH FL, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
1998-12-16 2002-12-17 Address 450 PARK AVE, STE 1001, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
1998-12-16 2002-12-17 Address 450 PARK AVE, STE 1001, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
1998-12-16 2002-12-17 Address 450 PARK AVE, STE 1001, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
1996-12-05 2024-12-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1996-12-05 1998-12-16 Address SUITE 1001, 450 PARK AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241216001571 2024-12-16 BIENNIAL STATEMENT 2024-12-16
121212006811 2012-12-12 BIENNIAL STATEMENT 2012-12-01
110209002806 2011-02-09 BIENNIAL STATEMENT 2010-12-01
081118002810 2008-11-18 BIENNIAL STATEMENT 2008-12-01
061124002599 2006-11-24 BIENNIAL STATEMENT 2006-12-01
050110002761 2005-01-10 BIENNIAL STATEMENT 2004-12-01
021217002610 2002-12-17 BIENNIAL STATEMENT 2002-12-01
001227002434 2000-12-27 BIENNIAL STATEMENT 2000-12-01
981216002573 1998-12-16 BIENNIAL STATEMENT 1998-12-01
961205000296 1996-12-05 CERTIFICATE OF INCORPORATION 1996-12-05

Date of last update: 07 Feb 2025

Sources: New York Secretary of State