Search icon

CAROLINE & LAURA, LTD.

Company Details

Name: CAROLINE & LAURA, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Apr 2001 (24 years ago)
Entity Number: 2627867
ZIP code: 10010
County: New York
Place of Formation: New York
Address: 22 WEST 21ST STREET, NEW YORK, NY, United States, 10010
Principal Address: 22 WEST 21ST ST, NEW YORK, NY, United States, 10010

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 22 WEST 21ST STREET, NEW YORK, NY, United States, 10010

Chief Executive Officer

Name Role Address
JOE SCHOENFELDER Chief Executive Officer 22 WEST 21ST ST, NEW YORK, NY, United States, 10010

History

Start date End date Type Value
2004-02-26 2013-04-30 Address 22 WEST 21ST ST, STE 400, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
2004-02-26 2013-04-30 Address 22 WEST 21ST ST, STE 400, NEW YORK, NY, 10010, USA (Type of address: Principal Executive Office)
2003-12-05 2006-01-27 Name SCH SR CORPORATION
2001-04-13 2003-12-05 Name CAROLINE & LAURA, LTD.
2001-04-13 2013-04-30 Address 22 WEST 21ST STREET, SUITE 400, NEW YORK, NY, 10010, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130430002587 2013-04-30 BIENNIAL STATEMENT 2013-04-01
090514002412 2009-05-14 BIENNIAL STATEMENT 2009-04-01
070524002566 2007-05-24 BIENNIAL STATEMENT 2007-04-01
060127000371 2006-01-27 CERTIFICATE OF AMENDMENT 2006-01-27
050616002538 2005-06-16 BIENNIAL STATEMENT 2005-04-01

USAspending Awards / Financial Assistance

Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Date of last update: 30 Mar 2025

Sources: New York Secretary of State