Search icon

CARAVEL PARTNERS LLC

Company Details

Name: CARAVEL PARTNERS LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 29 Sep 2004 (20 years ago)
Entity Number: 3108000
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: C T CORPORATION SYSTEM, 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
CARAVEL PARTNERS LLC DOS Process Agent C T CORPORATION SYSTEM, 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2020-09-01 2024-09-05 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2024-09-05 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2018-08-22 2020-09-01 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2004-09-29 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2004-09-29 2018-08-22 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240905004087 2024-09-05 BIENNIAL STATEMENT 2024-09-05
220901000098 2022-09-01 BIENNIAL STATEMENT 2022-09-01
200901061978 2020-09-01 BIENNIAL STATEMENT 2020-09-01
SR-39799 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
180822006241 2018-08-22 BIENNIAL STATEMENT 2016-09-01
120919006118 2012-09-19 BIENNIAL STATEMENT 2012-09-01
101005002071 2010-10-05 BIENNIAL STATEMENT 2010-09-01
061108002324 2006-11-08 BIENNIAL STATEMENT 2006-09-01
060425000768 2006-04-25 CERTIFICATE OF AMENDMENT 2006-04-25
041220000832 2004-12-20 AFFIDAVIT OF PUBLICATION 2004-12-20

Date of last update: 18 Jan 2025

Sources: New York Secretary of State