Name: | CARMEL SPRINGS LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Jun 2006 (19 years ago) |
Entity Number: | 3378266 |
ZIP code: | 12428 |
County: | Sullivan |
Place of Formation: | New York |
Principal Address: | 333 EAST 46TH STREET / #16D, NEW YORK, NY, United States, 10017 |
Address: | 640 irish cape road, ELLENVILLE, NY, United States, 12428 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SYLVIA SULIMANOV | Chief Executive Officer | 333 EAST 46TH STREET / #16D, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
the corporation | DOS Process Agent | 640 irish cape road, ELLENVILLE, NY, United States, 12428 |
Name | Role | Address |
---|---|---|
alexandro gottlieb | Agent | 640 irish cape road, ELLENVILLE, NY, 12428 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-11 | 2025-03-18 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2010-07-06 | 2025-03-14 | Address | 37 PRESIDENT STREET, STATEN ISLAND, NY, 10314, USA (Type of address: Service of Process) |
2010-07-06 | 2025-03-14 | Address | 333 EAST 46TH STREET / #16D, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
2008-06-25 | 2010-07-06 | Address | 333 EAST 46TH ST, #16D, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office) |
2008-06-25 | 2010-07-06 | Address | 333 EAST 46TH ST, #16D, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
2006-06-20 | 2025-03-11 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2006-06-20 | 2010-07-06 | Address | 37 PRESIDENT STREET, STATEN ISLAND, NY, 10314, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250314002311 | 2025-03-11 | CERTIFICATE OF CHANGE BY ENTITY | 2025-03-11 |
160602006290 | 2016-06-02 | BIENNIAL STATEMENT | 2016-06-01 |
140723006221 | 2014-07-23 | BIENNIAL STATEMENT | 2014-06-01 |
120725002209 | 2012-07-25 | BIENNIAL STATEMENT | 2012-06-01 |
100706002418 | 2010-07-06 | BIENNIAL STATEMENT | 2010-06-01 |
080625002441 | 2008-06-25 | BIENNIAL STATEMENT | 2008-06-01 |
060620000235 | 2006-06-20 | CERTIFICATE OF INCORPORATION | 2006-06-20 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State