CARIDAD, INC.

Name: | CARIDAD, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Apr 2006 (19 years ago) |
Entity Number: | 3355156 |
ZIP code: | 11208 |
County: | Kings |
Place of Formation: | New York |
Address: | 3472 FULTON ST,, BROOKLYN, NY, United States, 11208 |
Contact Details
Phone +1 718-348-9406
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CARIDAD, INC. | DOS Process Agent | 3472 FULTON ST,, BROOKLYN, NY, United States, 11208 |
Name | Role | Address |
---|---|---|
KATHERIN ANGELES | Chief Executive Officer | 3472 FULTON ST,, BROOKLYN, NY, United States, 11208 |
Number | Status | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|---|
0340-22-105085 | No data | Alcohol sale | 2024-07-23 | 2024-07-23 | 2026-07-31 | 3472 FULTON STREET, BROOKLYN, New York, 11208 | Restaurant |
2055679-DCA | Inactive | Business | 2017-07-13 | No data | 2019-09-15 | No data | No data |
Start date | End date | Type | Value |
---|---|---|---|
2024-05-07 | 2024-05-07 | Address | 3472 FULTON ST,, BROOKLYN, NY, 11208, USA (Type of address: Chief Executive Officer) |
2024-05-07 | 2024-05-07 | Address | 3472 FULTON ST, BROOKLYN, NY, 11208, USA (Type of address: Chief Executive Officer) |
2023-05-24 | 2023-05-24 | Address | 3472 FULTON ST,, BROOKLYN, NY, 11208, USA (Type of address: Chief Executive Officer) |
2023-05-24 | 2024-05-07 | Address | 3472 FULTON ST, BROOKLYN, NY, 11208, USA (Type of address: Chief Executive Officer) |
2023-05-24 | 2024-05-07 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240507004649 | 2024-05-07 | BIENNIAL STATEMENT | 2024-05-07 |
230524003232 | 2023-05-24 | BIENNIAL STATEMENT | 2022-04-01 |
150506002026 | 2015-05-06 | BIENNIAL STATEMENT | 2014-04-01 |
150316000030 | 2015-03-16 | ANNULMENT OF DISSOLUTION | 2015-03-16 |
DP-2122311 | 2012-01-25 | DISSOLUTION BY PROCLAMATION | 2012-01-25 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3015525 | SWC-CIN-INT | INVOICED | 2019-04-10 | 534.47998046875 | Sidewalk Cafe Interest for Consent Fee |
2999080 | SWC-CON-ONL | INVOICED | 2019-03-06 | 8193.8603515625 | Sidewalk Cafe Consent Fee |
2773090 | SWC-CIN-INT | INVOICED | 2018-04-10 | 524.52001953125 | Sidewalk Cafe Interest for Consent Fee |
2753762 | SWC-CON-ONL | INVOICED | 2018-03-01 | 8041.080078125 | Sidewalk Cafe Consent Fee |
2730342 | SWC-CIN-INT | INVOICED | 2018-01-18 | 57.869998931884766 | Sidewalk Cafe Interest for Consent Fee |
2673105 | SWC-CON-ONL | INVOICED | 2017-10-03 | 3215.010009765625 | Sidewalk Cafe Consent Fee |
2611503 | LICENSE | INVOICED | 2017-05-12 | 510 | Sidewalk Cafe License Fee |
2611504 | SWC-CON | INVOICED | 2017-05-12 | 445 | Petition For Revocable Consent Fee |
2611526 | PLANREVIEW | INVOICED | 2017-05-12 | 310 | Sidewalk Cafe Plan Review Fee |
2611505 | SEC-DEP-UN | INVOICED | 2017-05-12 | 1500 | Sidewalk Cafe Security Deposit - Unenclosed/Small |
This company hasn't received any reviews.
Date of last update: 28 Mar 2025
Sources: New York Secretary of State