Name: | CARMIC ENDEAVORS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 Jun 2006 (19 years ago) |
Entity Number: | 3381814 |
ZIP code: | 10106 |
County: | New York |
Place of Formation: | New York |
Address: | 888 7th Ave. 4th Floor, NEW YORK, NY, United States, 10106 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C/O ML MANAGEMENT | DOS Process Agent | 888 7th Ave. 4th Floor, NEW YORK, NY, United States, 10106 |
Name | Role | Address |
---|---|---|
MICHAEL R EMERSON | Chief Executive Officer | C/O ML MANAGEMENT, 888 7TH AVE. 4TH FLOOR, NEW YORK, NY, United States, 10106 |
Start date | End date | Type | Value |
---|---|---|---|
2008-07-03 | 2010-08-02 | Address | C/O ML MANAGEMENT, 125 W 55TH ST 8TH FL, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
2008-07-03 | 2010-08-02 | Address | 125 E 55TH ST, 8TH FL, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office) |
2006-06-27 | 2012-07-18 | Address | 125 WEST 55TH STREET, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220224002778 | 2022-02-24 | BIENNIAL STATEMENT | 2022-02-24 |
160701006663 | 2016-07-01 | BIENNIAL STATEMENT | 2016-06-01 |
140611006614 | 2014-06-11 | BIENNIAL STATEMENT | 2014-06-01 |
120718002622 | 2012-07-18 | BIENNIAL STATEMENT | 2012-06-01 |
100802002545 | 2010-08-02 | BIENNIAL STATEMENT | 2010-06-01 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State