Name: | CARINI GROUP LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 08 Sep 2017 (7 years ago) |
Entity Number: | 5199177 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Address: | 55 WALL STREET, SUITE 730, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 55 WALL STREET, SUITE 730, NEW YORK, NY, United States, 10005 |
Number | Type | End date |
---|---|---|
10491207848 | LIMITED LIABILITY BROKER | 2025-12-10 |
10991226898 | REAL ESTATE PRINCIPAL OFFICE | No data |
10401346927 | REAL ESTATE SALESPERSON | 2024-12-04 |
10401381765 | REAL ESTATE SALESPERSON | 2025-11-19 |
10401325177 | REAL ESTATE SALESPERSON | 2026-03-05 |
10401325805 | REAL ESTATE SALESPERSON | 2025-03-08 |
Start date | End date | Type | Value |
---|---|---|---|
2021-06-04 | 2023-07-31 | Address | 55 WALL STREET, SUITE 730, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2018-05-17 | 2021-06-04 | Address | 350 WEST 42ND STREET, SUITE 45A, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
2017-09-08 | 2018-05-17 | Address | 415 EAST 37TH STREET, SUITE 25H, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230731004027 | 2023-07-31 | BIENNIAL STATEMENT | 2021-09-01 |
210604000629 | 2021-06-04 | CERTIFICATE OF CHANGE | 2021-06-04 |
190910060268 | 2019-09-10 | BIENNIAL STATEMENT | 2019-09-01 |
180517000520 | 2018-05-17 | CERTIFICATE OF CHANGE | 2018-05-17 |
170908010334 | 2017-09-08 | ARTICLES OF ORGANIZATION | 2017-09-08 |
Date of last update: 31 Jan 2025
Sources: New York Secretary of State