Search icon

CARIOCA APARTMENT CORP.

Company Details

Name: CARIOCA APARTMENT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Oct 2003 (22 years ago)
Entity Number: 2964158
ZIP code: 12207
County: New York
Place of Formation: New York
Principal Address: HOLLAND & KNIGHT LLP, 31 W 52ND ST 11TH FL, NEW YORK, NY, United States, 10019
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Shares Details

Shares issued 100

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
CHARLENA DIAN BOWE C/O MARK HARANZO HOLLAND & KNIGHT Chief Executive Officer 31 W 52ND ST, 11TH FL, NEW YORK, NY, United States, 10019

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2019-11-22 2020-12-22 Address C/O MARK HARANZO, HOLLAND & KNIGHT 195 BROADWAY, NEW YORK, NY, 10007, USA (Type of address: Chief Executive Officer)
2019-11-22 2020-12-22 Address HOLLAND & KNIGHT LLP, 195 BROADWAY, NEW YORK, NY, 10007, USA (Type of address: Principal Executive Office)
2006-01-11 2019-11-22 Address HOLLAND & KNIGHT LLP, 195 BROADWAY, NEW YORK, NY, 10007, USA (Type of address: Chief Executive Officer)
2006-01-11 2019-11-22 Address HOLLAND & KNIGHT, 195 BROADWAY, NEW YORK, NY, 10007, USA (Type of address: Principal Executive Office)
2006-01-11 2019-11-22 Address HOLLAND & KNIGHT LLP, 195 BROADWAY, NEW YORK, NY, 10007, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201222002010 2020-12-22 AMENDMENT TO BIENNIAL STATEMENT 2019-10-01
191122060149 2019-11-22 BIENNIAL STATEMENT 2019-10-01
060111002426 2006-01-11 BIENNIAL STATEMENT 2005-10-01
031010000485 2003-10-10 CERTIFICATE OF INCORPORATION 2003-10-10

Date of last update: 29 Mar 2025

Sources: New York Secretary of State