Search icon

CARICOM REAL ESTATE CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: CARICOM REAL ESTATE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 Aug 2001 (24 years ago)
Date of dissolution: 11 May 2016
Entity Number: 2671077
ZIP code: 11417
County: Queens
Place of Formation: New York
Address: 105-10 LIBERTY AVENUE, RICHMOND HILL, NY, United States, 11417

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 105-10 LIBERTY AVENUE, RICHMOND HILL, NY, United States, 11417

Chief Executive Officer

Name Role Address
FAY BHOLA RAMADAR Chief Executive Officer 105-10 LIBERTY AVE, RICHMOND HILL, NY, United States, 11417

History

Start date End date Type Value
2007-08-16 2013-04-19 Address 105-10 LIBERTY AVENUE, RICHMOND HILL, NY, 11417, USA (Type of address: Chief Executive Officer)
2003-08-01 2007-08-16 Address 105-10 LIBERTY AVE, RICHMOND HILL, NY, 11417, USA (Type of address: Chief Executive Officer)
2003-08-01 2007-08-16 Address 105-10 LIBERTY AVE, RICHMOND HILL, NY, 11417, USA (Type of address: Principal Executive Office)
2001-08-15 2007-08-16 Address 105-10 LIBERTY AVENUE, RICHMOND HILL, NY, 11417, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160511000109 2016-05-11 CERTIFICATE OF DISSOLUTION 2016-05-11
150806006498 2015-08-06 BIENNIAL STATEMENT 2015-08-01
130813006232 2013-08-13 BIENNIAL STATEMENT 2013-08-01
130419002692 2013-04-19 AMENDMENT TO BIENNIAL STATEMENT 2011-08-01
110812002666 2011-08-12 BIENNIAL STATEMENT 2011-08-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1684631 DCA-SUS CREDITED 2014-05-19 250 Suspense Account
1577301 OL VIO CREDITED 2014-01-28 250 OL - Other Violation
1530842 OL VIO CREDITED 2013-12-10 250 OL - Other Violation

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State