Search icon

165 CARROLL STREET CORPORATION

Company Details

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

Chief Executive Officer

Name Role Address
PETER ENGARDIO Chief Executive Officer 165 CARROLL STREET, BROOKLYN, NY, United States, 11231

DOS Process Agent

Name Role Address
165 CARROLL STREET CORPORATION DOS Process Agent 165 CARROLL STREET, APT1, BROOKLYN, NY, United States, 11231

History

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)

Filings

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