CARISBROOK PARTNERS INC.

Name: | CARISBROOK PARTNERS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 22 Feb 2019 (6 years ago) |
Date of dissolution: | 08 Jan 2025 |
Entity Number: | 5499918 |
ZIP code: | 12210 |
County: | Albany |
Place of Formation: | New York |
Address: | 99 WASHINGTON AVE., SUITE 805-A, ALBANY, NY, United States, 12210 |
Principal Address: | 25 LYNDHURST WAY, LONDON, United Kingdom, SE15-5AG |
Shares Details
Shares issued 100
Share Par Value 10
Type PAR VALUE
Name | Role | Address |
---|---|---|
HUGH REED HERBERT | Chief Executive Officer | 25 LYNDHURST WAY, LONDON, United Kingdom, SE15-5AG |
Name | Role | Address |
---|---|---|
INCORP SERVICES, INC | DOS Process Agent | 99 WASHINGTON AVE., SUITE 805-A, ALBANY, NY, United States, 12210 |
Start date | End date | Type | Value |
---|---|---|---|
2021-02-01 | 2025-01-09 | Address | 25 LYNDHURST WAY, LONDON, GBR (Type of address: Chief Executive Officer) |
2019-02-22 | 2025-01-08 | Shares | Share type: PAR VALUE, Number of shares: 100, Par value: 10 |
2019-02-22 | 2025-01-09 | Address | 99 WASHINGTON AVE., SUITE 805-A, ALBANY, NY, 12210, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250109002218 | 2025-01-08 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2025-01-08 |
210201060025 | 2021-02-01 | BIENNIAL STATEMENT | 2021-02-01 |
190222010311 | 2019-02-22 | CERTIFICATE OF INCORPORATION | 2019-02-22 |
This company hasn't received any reviews.
Date of last update: 23 Mar 2025
Sources: New York Secretary of State