Search icon

CARAVEL MANAGEMENT LLC

Company Details

Name: CARAVEL MANAGEMENT LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 14 Apr 2006 (19 years ago)
Entity Number: 3349059
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
CARAVEL MANAGEMENT LLC DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

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

History

Start date End date Type Value
2020-04-01 2024-04-02 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2024-04-02 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2020-04-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2006-04-14 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2006-04-14 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240402004253 2024-04-02 BIENNIAL STATEMENT 2024-04-02
220419000993 2022-04-19 BIENNIAL STATEMENT 2022-04-01
200401061318 2020-04-01 BIENNIAL STATEMENT 2020-04-01
SR-43707 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-43706 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
180830002018 2018-08-30 BIENNIAL STATEMENT 2018-04-01
180301006079 2018-03-01 BIENNIAL STATEMENT 2016-04-01
140506007049 2014-05-06 BIENNIAL STATEMENT 2014-04-01
120626002001 2012-06-26 BIENNIAL STATEMENT 2012-04-01
100429003266 2010-04-29 BIENNIAL STATEMENT 2010-04-01

Date of last update: 04 Feb 2025

Sources: New York Secretary of State