Search icon

CARL N.Y. CORPORATION

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: CARL N.Y. CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Oct 1999 (26 years ago)
Entity Number: 2432971
ZIP code: 11226
County: Kings
Place of Formation: New York
Address: 509 east 16th street, Brooklyn, NY, United States, 11226
Principal Address: 509 EAST 16TH ST, BROOKLYN, NY, United States, 11226

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
KATHY L. KLEIMAN Agent 509 EAST 16TH STREET, BROOKLYN, NY, 11226

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 509 east 16th street, Brooklyn, NY, United States, 11226

Chief Executive Officer

Name Role Address
KATHY L KLEIMAN Chief Executive Officer 509 EAST 16TH ST, BROOKLYN, NY, United States, 11226

Links between entities

Type:
Headquarter of
Company Number:
F10000000884
State:
FLORIDA

History

Start date End date Type Value
2024-02-01 2024-02-01 Address 509 EAST 16TH ST, BROOKLYN, NY, 11226, 6502, USA (Type of address: Chief Executive Officer)
2024-02-01 2024-02-01 Address 509 EAST 16TH ST, BROOKLYN, NY, 11226, USA (Type of address: Chief Executive Officer)
2007-03-05 2024-02-01 Address 509 EAST 16TH STREET, BROOKLYN, NY, 11226, USA (Type of address: Service of Process)
2007-03-05 2024-02-01 Address 509 EAST 16TH STREET, BROOKLYN, NY, 11226, 6502, USA (Type of address: Registered Agent)
2007-02-09 2024-02-01 Address 509 EAST 16TH ST, BROOKLYN, NY, 11226, 6502, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240201044637 2024-02-01 BIENNIAL STATEMENT 2024-02-01
191009060165 2019-10-09 BIENNIAL STATEMENT 2019-10-01
171025006196 2017-10-25 BIENNIAL STATEMENT 2017-10-01
151028006044 2015-10-28 BIENNIAL STATEMENT 2015-10-01
131017006364 2013-10-17 BIENNIAL STATEMENT 2013-10-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State