Search icon

CARMIC ENDEAVORS, INC.

Company Details

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

DOS Process Agent

Name Role Address
C/O ML MANAGEMENT DOS Process Agent 888 7th Ave. 4th Floor, NEW YORK, NY, United States, 10106

Chief Executive Officer

Name Role Address
MICHAEL R EMERSON Chief Executive Officer C/O ML MANAGEMENT, 888 7TH AVE. 4TH FLOOR, NEW YORK, NY, United States, 10106

Form 5500 Series

Employer Identification Number (EIN):
205125825
Plan Year:
2023
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
3
Sponsors Telephone Number:

History

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)

Filings

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