M.B. CAREY & CO. LTD.

Name: | M.B. CAREY & CO. LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Nov 2005 (20 years ago) |
Entity Number: | 3279958 |
ZIP code: | 11050 |
County: | Nassau |
Place of Formation: | New York |
Address: | 56B ORCHARD BEACH BLVD, PORT WASHINGTON, NY, United States, 11050 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MELISSA B CAREY | Chief Executive Officer | 56B ORCHARD BEACH BLVD, PORT WASHINGTON, NY, United States, 11050 |
Name | Role | Address |
---|---|---|
M.B. CAREY & CO. LTD. | DOS Process Agent | 56B ORCHARD BEACH BLVD, PORT WASHINGTON, NY, United States, 11050 |
Start date | End date | Type | Value |
---|---|---|---|
2013-11-19 | 2017-11-08 | Address | 44 BIRCH STREET, PORT WASHINGTON, NY, 11050, USA (Type of address: Service of Process) |
2013-11-19 | 2017-11-08 | Address | 44 BIRCH STREET, PORT WASHINGTON, NY, 11050, USA (Type of address: Principal Executive Office) |
2013-11-19 | 2017-11-08 | Address | 44 BIRCH STREET, PORT WASHINGTON, NY, 11050, USA (Type of address: Chief Executive Officer) |
2010-04-23 | 2013-11-19 | Address | 95 CARLTON AVE, PORT WASHINGTON, NY, 11050, USA (Type of address: Principal Executive Office) |
2010-04-23 | 2013-11-19 | Address | 95 CARLTON AVE, PORT WASHINGTON, NY, 11050, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
191105061555 | 2019-11-05 | BIENNIAL STATEMENT | 2019-11-01 |
171108006235 | 2017-11-08 | BIENNIAL STATEMENT | 2017-11-01 |
131119006194 | 2013-11-19 | BIENNIAL STATEMENT | 2013-11-01 |
111221002946 | 2011-12-21 | BIENNIAL STATEMENT | 2011-11-01 |
100423002318 | 2010-04-23 | BIENNIAL STATEMENT | 2009-11-01 |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State