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
Name | Role | Address |
---|---|---|
C/O COHN REZNICK LLP | DOS Process Agent | 1212 6TH AVE, 9TH FL, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
GIOVANNI B MELIANDE | Chief Executive Officer | C/O COHNREZNICK LLP, 1212 6TH AVE 9TH FL, NEW YORK, NY, United States, 10036 |
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) |
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