Search icon

CARPENTER AVENUE REALTY CORP.

Company Details

Name: CARPENTER AVENUE REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 May 2003 (22 years ago)
Entity Number: 2902982
ZIP code: 10122
County: New York
Place of Formation: New York
Address: 14 PENN PLAZA, RM 2010, NEW YORK, NY, United States, 10122
Principal Address: 14 PENN PLAZA, SUITE 2010, NEW YORK, NY, United States, 10122

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
FRIEDMAN MANAGEMENT CORP. Agent 14 PENN PLAZA SUITE 2010, NEW YORK, NY, 10122

DOS Process Agent

Name Role Address
C/O FRIEDMAN MANAGEMENT CORP DOS Process Agent 14 PENN PLAZA, RM 2010, NEW YORK, NY, United States, 10122

Chief Executive Officer

Name Role Address
ADAM STRYKER Chief Executive Officer FRIEDMAN MANAGEMENT CORP, 14 PENN PLAZA, RM 2010, NEW YORK, NY, United States, 10122

History

Start date End date Type Value
2025-05-09 2025-05-09 Address FRIEDMAN MANAGEMENT CORP, 14 PENN PLAZA, RM 2010, NEW YORK, NY, 10122, USA (Type of address: Chief Executive Officer)
2024-05-09 2024-05-09 Address FRIEDMAN MANAGEMENT CORP, 14 PENN PLAZA, RM 2010, NEW YORK, NY, 10122, USA (Type of address: Chief Executive Officer)
2024-05-09 2025-05-09 Address FRIEDMAN MANAGEMENT CORP, 14 PENN PLAZA, RM 2010, NEW YORK, NY, 10122, USA (Type of address: Chief Executive Officer)
2024-05-09 2025-05-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-05-09 2025-05-09 Address 14 PENN PLAZA SUITE 2010, NEW YORK, NY, 10122, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
250509003674 2025-05-09 BIENNIAL STATEMENT 2025-05-09
240509001778 2024-05-09 BIENNIAL STATEMENT 2024-05-09
210520060266 2021-05-20 BIENNIAL STATEMENT 2021-05-01
190531000505 2019-05-31 CERTIFICATE OF CHANGE 2019-05-31
170510006040 2017-05-10 BIENNIAL STATEMENT 2017-05-01

Date of last update: 30 Mar 2025

Sources: New York Secretary of State