CARRALDO LLC

Name: | CARRALDO LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 11 Jul 2005 (20 years ago) |
Entity Number: | 3228865 |
ZIP code: | 10020 |
County: | Suffolk |
Place of Formation: | New York |
Address: | c/o Citrin Cooperman, 50 Rockefeller Plaza, New York, NY, United States, 10020 |
Name | Role | Address |
---|---|---|
MICHAEL DOOLEY | DOS Process Agent | c/o Citrin Cooperman, 50 Rockefeller Plaza, New York, NY, United States, 10020 |
Start date | End date | Type | Value |
---|---|---|---|
2024-12-17 | 2025-07-01 | Address | c/o Citrin Cooperman, 50 Rockefeller Plaza, New York, NY, 10020, USA (Type of address: Service of Process) |
2023-05-25 | 2024-12-17 | Address | c/o Citrin Cooperman, 50 Rockefeller Plaza, New York, NY, 10020, USA (Type of address: Service of Process) |
2019-07-10 | 2023-05-25 | Address | ATTN: MICHAEL HECHT, 529 FIFTH AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
2013-07-17 | 2019-07-10 | Address | ATTN: MICHAEL HECHT, 350 FIFTH AVENUE 68TH FL, NEW YORK, NY, 10118, USA (Type of address: Service of Process) |
2009-07-10 | 2013-07-17 | Address | ATTN: MICHAEL HECHT, 622 THIRD AVE 8TH FLR, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250701044768 | 2025-07-01 | BIENNIAL STATEMENT | 2025-07-01 |
241217004918 | 2024-12-17 | BIENNIAL STATEMENT | 2024-12-17 |
230525000720 | 2023-05-25 | BIENNIAL STATEMENT | 2021-07-01 |
190710061350 | 2019-07-10 | BIENNIAL STATEMENT | 2019-07-01 |
170724006192 | 2017-07-24 | BIENNIAL STATEMENT | 2017-07-01 |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State