CARLO CAPITAL LLC

Name: | CARLO CAPITAL LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 18 Jun 2014 (11 years ago) |
Entity Number: | 4594229 |
ZIP code: | 11249 |
County: | Nassau |
Place of Formation: | New York |
Address: | 440 kent ave, apt 21d, BROOKLYN, NY, United States, 11249 |
Name | Role | Address |
---|---|---|
frank v. carlo | Agent | 440 kent ave, apt 21d, BROOKLYN, NY, 11249 |
Name | Role | Address |
---|---|---|
the llc | DOS Process Agent | 440 kent ave, apt 21d, BROOKLYN, NY, United States, 11249 |
Start date | End date | Type | Value |
---|---|---|---|
2018-10-10 | 2024-01-22 | Address | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent) |
2018-09-17 | 2018-10-10 | Address | (Type of address: Registered Agent) |
2014-06-18 | 2018-09-17 | Address | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent) |
2014-06-18 | 2024-01-22 | Address | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240122002217 | 2023-10-06 | CERTIFICATE OF CHANGE BY ENTITY | 2023-10-06 |
181010000513 | 2018-10-10 | CERTIFICATE OF CHANGE | 2018-10-10 |
180917000045 | 2018-09-17 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2018-10-17 |
160622006131 | 2016-06-22 | BIENNIAL STATEMENT | 2016-06-01 |
140618000588 | 2014-06-18 | ARTICLES OF ORGANIZATION | 2014-06-18 |
This company hasn't received any reviews.
Date of last update: 25 Mar 2025
Sources: New York Secretary of State