Search icon

CARDDO ENTERPRISES INC.

Company Details

Name: CARDDO ENTERPRISES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Mar 2021 (4 years ago)
Entity Number: 5962197
ZIP code: 12110
County: New York
Place of Formation: New York
Address: 601 Troy-Schenectady Rd. #1055, Latham, NY, United States, 12110

Shares Details

Shares issued 100

Share Par Value 1

Type PAR VALUE

Agent

Name Role Address
SARA YARBROUGH Agent 601 TROY-SCHENECTADY RD., #1055, LATHAM, NY, 12110

Chief Executive Officer

Name Role Address
SARA YARBROUGH Chief Executive Officer 601 TROY-SCHENECTADY RD. #1055, LATHAM, NY, United States, 12110

DOS Process Agent

Name Role Address
SARA YARBROUGH DOS Process Agent 601 Troy-Schenectady Rd. #1055, Latham, NY, United States, 12110

History

Start date End date Type Value
2025-03-12 2025-03-12 Address 99 HUDSON STREET, 5TH FLOOR #4019, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2025-03-12 2025-03-12 Address 601 TROY-SCHENECTADY RD. #1055, LATHAM, NY, 12110, USA (Type of address: Chief Executive Officer)
2024-04-04 2025-03-12 Address 601 TROY-SCHENECTADY RD., #1055, LATHAM, NY, 12110, USA (Type of address: Registered Agent)
2024-04-04 2025-03-12 Address 99 HUDSON STREET, 5TH FLOOR #4019, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2024-04-04 2025-03-12 Address 601 troy-schenectady rd., #1055, LATHAM, NY, 12110, USA (Type of address: Service of Process)
2024-04-03 2025-03-12 Shares Share type: PAR VALUE, Number of shares: 100, Par value: 1
2023-03-02 2024-04-04 Address 99 Hudson Street, 5th Floor #4019, New York, NY, 10013, USA (Type of address: Service of Process)
2023-03-02 2024-04-03 Shares Share type: PAR VALUE, Number of shares: 100, Par value: 1
2023-03-02 2024-04-04 Address 99 HUDSON STREET, 5TH FLOOR #4019, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2023-03-02 2024-04-04 Address 99 HUDSON STREET, 5TH FLOOR #4019, NEW YORK, NY, 10013, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
250312000203 2025-03-12 BIENNIAL STATEMENT 2025-03-12
240404001881 2024-04-03 CERTIFICATE OF CHANGE BY ENTITY 2024-04-03
230302001499 2023-03-02 BIENNIAL STATEMENT 2023-03-01
210312010313 2021-03-12 CERTIFICATE OF INCORPORATION 2021-03-12

Date of last update: 22 Mar 2025

Sources: New York Secretary of State