Search icon

CARMEL SPRINGS LTD.

Company Details

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

Chief Executive Officer

Name Role Address
SYLVIA SULIMANOV Chief Executive Officer 333 EAST 46TH STREET / #16D, NEW YORK, NY, United States, 10017

DOS Process Agent

Name Role Address
the corporation DOS Process Agent 640 irish cape road, ELLENVILLE, NY, United States, 12428

Agent

Name Role Address
alexandro gottlieb Agent 640 irish cape road, ELLENVILLE, NY, 12428

History

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)

Filings

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