Search icon

CARIDAN MARKETING LABS, INC.

Company Details

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

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
STEVEN VINE Chief Executive Officer 185 MADISON AVE, 12TH FLOOR, NEW YORK, NY, United States, 10016

History

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)

Filings

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