Name: | CARMINE REALTY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 Oct 1997 (28 years ago) |
Entity Number: | 2194614 |
ZIP code: | 10956 |
County: | New York |
Place of Formation: | New York |
Address: | 35 WOODHAVEN DR, NEW CITY, NY, United States, 10956 |
Shares Details
Shares issued 400
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 35 WOODHAVEN DR, NEW CITY, NY, United States, 10956 |
Name | Role | Address |
---|---|---|
SERGE MILMAN | Chief Executive Officer | 35 WOODHAVEN DR, NEW CITY, NY, United States, 10956 |
Start date | End date | Type | Value |
---|---|---|---|
2023-10-05 | 2023-10-05 | Address | 35 WOODHAVEN DR, NEW CITY, NY, 10956, USA (Type of address: Chief Executive Officer) |
2022-02-14 | 2023-10-05 | Shares | Share type: NO PAR VALUE, Number of shares: 400, Par value: 0 |
2008-10-31 | 2023-10-05 | Address | 35 WOODHAVEN DR, NEW CITY, NY, 10956, USA (Type of address: Service of Process) |
2008-10-31 | 2023-10-05 | Address | 35 WOODHAVEN DR, NEW CITY, NY, 10956, USA (Type of address: Chief Executive Officer) |
2005-10-11 | 2022-02-14 | Shares | Share type: NO PAR VALUE, Number of shares: 400, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231005002109 | 2023-10-05 | BIENNIAL STATEMENT | 2023-10-01 |
220214002967 | 2022-02-14 | BIENNIAL STATEMENT | 2022-02-14 |
131023002075 | 2013-10-23 | BIENNIAL STATEMENT | 2013-10-01 |
111103002582 | 2011-11-03 | BIENNIAL STATEMENT | 2011-10-01 |
081031002465 | 2008-10-31 | BIENNIAL STATEMENT | 2007-10-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State