CARABIE CORPORATION

Name: | CARABIE CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Feb 1976 (49 years ago) |
Entity Number: | 392419 |
ZIP code: | 10550 |
County: | Bronx |
Place of Formation: | New York |
Address: | 68 EAST SANDFORD BOULEVARD, MT. VERNON, NY, United States, 10550 |
Principal Address: | 216 SOUTH TERRACE AVE, MT VERNON, NY, United States, 10550 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ERNEST SANCHEZ | Chief Executive Officer | 216 SOUTH TERRACE AVE, MT VERNON, NY, United States, 10550 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 68 EAST SANDFORD BOULEVARD, MT. VERNON, NY, United States, 10550 |
Start date | End date | Type | Value |
---|---|---|---|
2006-02-28 | 2013-11-27 | Address | 216 SOUTH TERRACE AVE, MOUNT VERNON, NY, 10550, USA (Type of address: Service of Process) |
2004-02-11 | 2006-02-28 | Address | 1241 UNDEHILL AVE, YORKTOWN HGTS, NY, 10598, USA (Type of address: Principal Executive Office) |
2004-02-11 | 2006-02-28 | Address | 49 EDISON AVE, MT VERNON, NY, 10550, USA (Type of address: Chief Executive Officer) |
1994-03-15 | 2004-02-11 | Address | 1241 UNDERHILL AVENUE, YORKTOWN HEIGHTS, NY, 10598, USA (Type of address: Chief Executive Officer) |
1994-03-15 | 2004-02-11 | Address | 49 EDISON AVENUE, MOUNT VERNON, NY, 10550, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
131127000163 | 2013-11-27 | CERTIFICATE OF CHANGE | 2013-11-27 |
080204002761 | 2008-02-04 | BIENNIAL STATEMENT | 2008-02-01 |
20070712022 | 2007-07-12 | ASSUMED NAME LLC INITIAL FILING | 2007-07-12 |
060228002866 | 2006-02-28 | BIENNIAL STATEMENT | 2006-02-01 |
040211003092 | 2004-02-11 | BIENNIAL STATEMENT | 2004-02-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State