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