Search icon

CAROB BEAN REALTY CORP. II

Company Details

Name: CAROB BEAN REALTY CORP. II
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Nov 1999 (25 years ago)
Entity Number: 2440917
ZIP code: 10128
County: New York
Place of Formation: New York
Address: C/O BIENSTOCK EMPIRE, INC., 115 EAST 89TH STREET, APT. 4A, NEW YORK, NY, United States, 10128
Principal Address: 115 EAST 89TH STREET, APT. 4A, NEW YORK, NY, United States, 10128

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROBERT BIENSTOCK Chief Executive Officer 115 EAST 89TH STREET, APT. 4A, NEW YORK, NY, United States, 10128

DOS Process Agent

Name Role Address
ROBERT BIENSTOCK DOS Process Agent C/O BIENSTOCK EMPIRE, INC., 115 EAST 89TH STREET, APT. 4A, NEW YORK, NY, United States, 10128

History

Start date End date Type Value
2011-12-12 2019-12-04 Address ATTN: ROBERT BIENSTOCK, 126 EAST 38TH ST, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office)
2003-12-05 2011-12-12 Address ATTN: ROBERT BIENSTOCK, 126 E 38TH ST, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office)
2002-01-04 2019-12-04 Address 126 EAST 38TH ST., NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2002-01-04 2003-12-05 Address 899 BROADWAY, NEW YORK, NY, 10003, USA (Type of address: Principal Executive Office)
1999-11-17 2019-12-04 Address C/O CARLIN AMERICA INC, 126 EAST 38TH STREET, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
191204060331 2019-12-04 BIENNIAL STATEMENT 2019-11-01
160601007461 2016-06-01 BIENNIAL STATEMENT 2015-11-01
131203002321 2013-12-03 BIENNIAL STATEMENT 2013-11-01
111212002941 2011-12-12 BIENNIAL STATEMENT 2011-11-01
100202002933 2010-02-02 BIENNIAL STATEMENT 2009-11-01
071123002676 2007-11-23 BIENNIAL STATEMENT 2007-11-01
060111002798 2006-01-11 BIENNIAL STATEMENT 2005-11-01
031205002942 2003-12-05 BIENNIAL STATEMENT 2003-11-01
020104002585 2002-01-04 BIENNIAL STATEMENT 2001-11-01
991117000760 1999-11-17 CERTIFICATE OF INCORPORATION 1999-11-17

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2408062 Bankruptcy Appeals Rule 28 USC 158 2024-10-23 missing
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress Missing
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2024-10-23
Termination Date 1900-01-01
Section 0158
Status Pending

Parties

Name LIBERTY BRIDGE CAPITAL ,
Role Plaintiff
Name CAROB BEAN REALTY CORP. II
Role Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State