Name: | CAROL MANAGEMENT CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 06 Aug 1948 (77 years ago) |
Date of dissolution: | 29 Oct 2009 |
Entity Number: | 61565 |
ZIP code: | 10573 |
County: | Queens |
Place of Formation: | New York |
Address: | C/O DORAL ARROWWOOD, ANDERSON HILL RD, RYE BROOK, NY, United States, 10573 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | C/O DORAL ARROWWOOD, ANDERSON HILL RD, RYE BROOK, NY, United States, 10573 |
Name | Role | Address |
---|---|---|
HOWARD KASKEL | Chief Executive Officer | C/O DORAL ARROWWOOD, ANDERSON HILL RD, RYE BROOK, NY, United States, 10573 |
Start date | End date | Type | Value |
---|---|---|---|
2022-11-16 | 2023-02-27 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1998-08-27 | 2002-08-05 | Address | 90 PARK AVE, 28TH FL, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
1998-08-27 | 2002-08-05 | Address | 90 PARK AVE, 28TH FL, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office) |
1998-08-27 | 2002-08-05 | Address | 90 PARK AVE, 28TH FL, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
1996-09-06 | 1998-08-27 | Address | 122 E 42ND ST, NEW YORK, NY, 10168, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
091029000840 | 2009-10-29 | CERTIFICATE OF DISSOLUTION | 2009-10-29 |
080814002912 | 2008-08-14 | BIENNIAL STATEMENT | 2008-08-01 |
060815002585 | 2006-08-15 | BIENNIAL STATEMENT | 2006-08-01 |
040916002301 | 2004-09-16 | BIENNIAL STATEMENT | 2004-08-01 |
020805002208 | 2002-08-05 | BIENNIAL STATEMENT | 2002-08-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State