Search icon

CARIMEL HOLDINGS INC.

Company Details

Name: CARIMEL HOLDINGS INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 25 Jul 1975 (50 years ago)
Date of dissolution: 02 Dec 1994
Entity Number: 375877
ZIP code: M5J2T-3
County: New York
Place of Formation: California
Address: 181 BAY ST., SUITE 200, TORONTO, ONTARIO, Canada, M5J2T-3
Principal Address: 181 BAY STREET, SUITE 200, LABATT HOUSE BCE PLACE, TORONTO, ONTARIO, Canada, M5J-2T3

DOS Process Agent

Name Role Address
% JOHN LABATT LIMITED, ATT: SECRETARY DOS Process Agent 181 BAY ST., SUITE 200, TORONTO, ONTARIO, Canada, M5J2T-3

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
R. B. FRASER Chief Executive Officer 181 BAY STREET, SUITE 200, LABATT HOUSE BCE PLACE, TORONTO, ONTARIO, Canada, M5J-2T3

History

Start date End date Type Value
1993-04-23 1993-09-08 Address 130 ADELAIDE STREET, WEST, SUITE 3400, TORONTO, ONTARIO, CAN (Type of address: Chief Executive Officer)
1993-04-23 1993-09-08 Address 181 BAY ST., STE. 300, LABATT HOUSE-RCE PLACE, TORONTO, ONTARIO, CAN (Type of address: Principal Executive Office)
1986-10-22 1994-12-02 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1986-10-22 1994-12-02 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1975-07-25 1986-10-22 Address 277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Registered Agent)
1975-07-25 1986-10-22 Address 277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20121212005 2012-12-12 ASSUMED NAME CORP INITIAL FILING 2012-12-12
941202000357 1994-12-02 SURRENDER OF AUTHORITY 1994-12-02
930908002604 1993-09-08 BIENNIAL STATEMENT 1993-07-01
930423002270 1993-04-23 BIENNIAL STATEMENT 1992-07-01
920428000091 1992-04-28 CERTIFICATE OF AMENDMENT 1992-04-28
B415325-2 1986-10-22 CERTIFICATE OF AMENDMENT 1986-10-22
A249481-5 1975-07-25 APPLICATION OF AUTHORITY 1975-07-25

Date of last update: 18 Mar 2025

Sources: New York Secretary of State