CARVI PROPERTIES INC.

Name: | CARVI PROPERTIES INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 May 2000 (25 years ago) |
Entity Number: | 2504635 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | 152 E 55TH ST, NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ALFREDO V PEDRO | Chief Executive Officer | 152 E 55TH ST, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
CARVI PROPERTIES INC. | DOS Process Agent | 152 E 55TH ST, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2004-07-08 | 2016-08-23 | Address | 13 W 46TH ST, NEW YORK, NY, 10036, 4101, USA (Type of address: Chief Executive Officer) |
2004-07-08 | 2016-08-23 | Address | 13 W 46TH ST, NEW YORK, NY, 10036, 4101, USA (Type of address: Principal Executive Office) |
2000-05-01 | 2022-01-20 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2000-05-01 | 2016-08-23 | Address | 13 W. 46TH STREET, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200504062236 | 2020-05-04 | BIENNIAL STATEMENT | 2020-05-01 |
180904007635 | 2018-09-04 | BIENNIAL STATEMENT | 2018-05-01 |
160823006139 | 2016-08-23 | BIENNIAL STATEMENT | 2016-05-01 |
120628002524 | 2012-06-28 | BIENNIAL STATEMENT | 2012-05-01 |
110308000468 | 2011-03-08 | ANNULMENT OF DISSOLUTION | 2011-03-08 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State