Name: | CARO ENTERPRISES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 27 Apr 1976 (49 years ago) |
Date of dissolution: | 31 Dec 2024 |
Entity Number: | 398274 |
ZIP code: | 10003 |
County: | New York |
Place of Formation: | New York |
Address: | 33 EAST 20TH STREET, STE 400, NEW YORK, NY, United States, 10003 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 33 EAST 20TH STREET, STE 400, NEW YORK, NY, United States, 10003 |
Name | Role | Address |
---|---|---|
JOSEPH R. DOUGHERTY | Chief Executive Officer | 33 EAST 20TH STREET, STE 400, NEW YORK, NY, United States, 10003 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-04 | 2025-03-04 | Address | 535 WEST 51ST STREET, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
2025-03-04 | 2025-03-04 | Address | 33 EAST 20TH STREET, STE 400, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer) |
2024-09-05 | 2024-12-31 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-09-05 | 2024-09-05 | Address | 535 WEST 51ST STREET, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
2024-09-05 | 2024-09-05 | Address | 33 EAST 20TH STREET, STE 400, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250304004102 | 2024-12-31 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-12-31 |
240905003618 | 2024-09-05 | BIENNIAL STATEMENT | 2024-09-05 |
20080114030 | 2008-01-14 | ASSUMED NAME LLC INITIAL FILING | 2008-01-14 |
000421002359 | 2000-04-21 | BIENNIAL STATEMENT | 2000-04-01 |
980414002257 | 1998-04-14 | BIENNIAL STATEMENT | 1998-04-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State