Search icon

CARIOCA65, INC.

Company Details

Name: CARIOCA65, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 Mar 2012 (13 years ago)
Date of dissolution: 11 Jan 2022
Entity Number: 4214696
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 1212 6TH AVE, 9TH FL, NEW YORK, NY, United States, 10036
Principal Address: 435 HUDSON ST, 8TH FL, NEW YORK, NY, United States, 10014

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O COHN REZNICK LLP DOS Process Agent 1212 6TH AVE, 9TH FL, NEW YORK, NY, United States, 10036

Chief Executive Officer

Name Role Address
GIOVANNI B MELIANDE Chief Executive Officer C/O COHNREZNICK LLP, 1212 6TH AVE 9TH FL, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
2014-06-03 2022-01-12 Address C/O COHNREZNICK LLP, 1212 6TH AVE 9TH FL, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2014-06-03 2022-01-12 Address 1212 6TH AVE, 9TH FL, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2012-03-09 2022-01-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2012-03-09 2014-06-03 Address A DIVISION OF J.H. COHN, LLP, 1212 SIXTH AVENUE, 9TH FLOOR, NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220112002695 2022-01-11 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-01-11
140603002296 2014-06-03 BIENNIAL STATEMENT 2014-03-01
120309000837 2012-03-09 CERTIFICATE OF INCORPORATION 2012-03-09

Date of last update: 26 Mar 2025

Sources: New York Secretary of State