CARLIN VENTURES, INC.

Name: | CARLIN VENTURES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Dec 1996 (29 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
Name | Role | Address |
---|---|---|
CARLIN VENTURES, INC - THE CORPORATION | DOS Process Agent | 641 Lexington Ave, 13TH FL, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
EDWIN C COHEN | Chief Executive Officer | 641 LEXINGTON AVE, 13TH FL, NEW YORK, NY, United States, 10022 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State