Name: | 165 CARROLL STREET CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 Mar 1980 (45 years ago) |
Entity Number: | 614428 |
ZIP code: | 11231 |
County: | Kings |
Place of Formation: | New York |
Address: | 165 CARROLL STREET, APT1, BROOKLYN, NY, United States, 11231 |
Principal Address: | 165 CARROLL STREET, BROOKLYN, NY, United States, 11231 |
Shares Details
Shares issued 230
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
PETER ENGARDIO | Chief Executive Officer | 165 CARROLL STREET, BROOKLYN, NY, United States, 11231 |
Name | Role | Address |
---|---|---|
165 CARROLL STREET CORPORATION | DOS Process Agent | 165 CARROLL STREET, APT1, BROOKLYN, NY, United States, 11231 |
Start date | End date | Type | Value |
---|---|---|---|
2010-04-07 | 2012-05-01 | Address | 165 CARROLL STREET, BROOKLYN, NY, 11231, USA (Type of address: Chief Executive Officer) |
1994-03-29 | 2017-11-16 | Address | 165 CARROLL STREET, BROOKLYN, NY, 11231, USA (Type of address: Service of Process) |
1993-06-04 | 2010-04-07 | Address | 165 CARROLL STREET, BROOKLYN, NY, 11231, USA (Type of address: Chief Executive Officer) |
1980-03-11 | 1994-03-29 | Address | 165 CARROLL ST, BROOKLYN, NY, 11231, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200304061522 | 2020-03-04 | BIENNIAL STATEMENT | 2020-03-01 |
180306006164 | 2018-03-06 | BIENNIAL STATEMENT | 2018-03-01 |
171116006319 | 2017-11-16 | BIENNIAL STATEMENT | 2016-03-01 |
140310006494 | 2014-03-10 | BIENNIAL STATEMENT | 2014-03-01 |
120501002369 | 2012-05-01 | BIENNIAL STATEMENT | 2012-03-01 |
100407002284 | 2010-04-07 | BIENNIAL STATEMENT | 2010-03-01 |
080229003265 | 2008-02-29 | BIENNIAL STATEMENT | 2008-03-01 |
060330003377 | 2006-03-30 | BIENNIAL STATEMENT | 2006-03-01 |
040309002065 | 2004-03-09 | BIENNIAL STATEMENT | 2004-03-01 |
020304002458 | 2002-03-04 | BIENNIAL STATEMENT | 2002-03-01 |
Date of last update: 28 Feb 2025
Sources: New York Secretary of State