Name: | CARALEX LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 05 Aug 1998 (27 years ago) |
Date of dissolution: | 29 May 2024 |
Entity Number: | 2285841 |
ZIP code: | 10022 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 430 Park Avenue 10th Floor, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
C/O WITHERS BERGMAN LLP | DOS Process Agent | 430 Park Avenue 10th Floor, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
SETH E. FRANK | Agent | LE BOEUF, LAMB, GREENE&MACRAE, 125 WEST 55TH STREET, NEW YORK, NY, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
1998-08-05 | 2024-05-29 | Address | LE BOEUF, LAMB, GREENE&MACRAE, 125 WEST 55TH STREET, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1998-08-05 | 2024-05-29 | Address | 125 WEST 55TH STREET, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240529003696 | 2024-05-29 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-05-29 |
220404002932 | 2022-04-04 | BIENNIAL STATEMENT | 2020-08-01 |
981103000170 | 1998-11-03 | AFFIDAVIT OF PUBLICATION | 1998-11-03 |
981103000177 | 1998-11-03 | AFFIDAVIT OF PUBLICATION | 1998-11-03 |
980805000159 | 1998-08-05 | ARTICLES OF ORGANIZATION | 1998-08-05 |
Date of last update: 24 Feb 2025
Sources: New York Secretary of State