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
Name | Role | Address |
---|---|---|
FRIEDMAN MANAGEMENT CORP. | Agent | 14 PENN PLAZA SUITE 2010, NEW YORK, NY, 10122 |
Name | Role | Address |
---|---|---|
C/O FRIEDMAN MANAGEMENT CORP | DOS Process Agent | 14 PENN PLAZA, RM 2010, NEW YORK, NY, United States, 10122 |
Name | Role | Address |
---|---|---|
ADAM STRYKER | Chief Executive Officer | FRIEDMAN MANAGEMENT CORP, 14 PENN PLAZA, RM 2010, NEW YORK, NY, United States, 10122 |
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) |
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