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 |
Name | Role | Address |
---|---|---|
% JOHN LABATT LIMITED, ATT: SECRETARY | DOS Process Agent | 181 BAY ST., SUITE 200, TORONTO, ONTARIO, Canada, M5J2T-3 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
R. B. FRASER | Chief Executive Officer | 181 BAY STREET, SUITE 200, LABATT HOUSE BCE PLACE, TORONTO, ONTARIO, Canada, M5J-2T3 |
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) |
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