Name: | CARIDAN MARKETING LABS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 06 Aug 2010 (15 years ago) |
Date of dissolution: | 31 Aug 2016 |
Entity Number: | 3981901 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 185 MADISON AVE, FL 5, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
STEVEN VINE | Chief Executive Officer | 185 MADISON AVE, 12TH FLOOR, NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
2014-08-01 | 2016-08-01 | Address | 185 MADISON AVE, FL 5, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
2014-08-01 | 2016-08-01 | Address | 185 MADISON AVE, FL 5, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office) |
2014-01-10 | 2014-08-01 | Address | 1000 WISCONSIN AVE, NW, STE 100, WASHINGTON, DC, 20007, USA (Type of address: Chief Executive Officer) |
2014-01-10 | 2014-08-01 | Address | 1000 WISCONSIN AVE, NW, STE 100, WASHINGTON, DC, 20007, USA (Type of address: Principal Executive Office) |
2012-07-05 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2010-08-06 | 2012-07-05 | Address | 875 AVE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-102140 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
DP-2217787 | 2016-08-31 | ANNULMENT OF AUTHORITY | 2016-08-31 |
160801007553 | 2016-08-01 | BIENNIAL STATEMENT | 2016-08-01 |
140801007209 | 2014-08-01 | BIENNIAL STATEMENT | 2014-08-01 |
140110002586 | 2014-01-10 | BIENNIAL STATEMENT | 2012-08-01 |
120705000583 | 2012-07-05 | CERTIFICATE OF CHANGE (BY AGENT) | 2012-07-05 |
100806000236 | 2010-08-06 | APPLICATION OF AUTHORITY | 2010-08-06 |
Date of last update: 10 Mar 2025
Sources: New York Secretary of State