Name: | CAROLINA GARDENS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 May 1949 (76 years ago) |
Entity Number: | 62488 |
ZIP code: | 10019 |
County: | Queens |
Place of Formation: | New York |
Address: | 40 WEST 57TH STREET, NEW YORK, NY, United States, 10019 |
Shares Details
Shares issued 100
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
RICHARD S LEFRAK | Chief Executive Officer | 40 WEST 57TH ST, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
C/O ESTATES NY REAL ESTATE SERVICES LLC | DOS Process Agent | 40 WEST 57TH STREET, NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
2023-05-18 | 2023-05-18 | Address | 40 WEST 57TH ST, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
2021-05-24 | 2023-05-18 | Address | 40 WEST 57TH STREET, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
2021-05-24 | 2023-05-18 | Address | 40 WEST 57TH ST, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
2013-06-04 | 2021-05-24 | Address | 40 WEST 57TH STREET, 23RD FLR, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
2011-06-01 | 2013-06-04 | Address | 40 WEST 57TH ST, 23RD FLR, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230518002581 | 2023-05-18 | BIENNIAL STATEMENT | 2023-05-01 |
210524060390 | 2021-05-24 | BIENNIAL STATEMENT | 2021-05-01 |
190523060231 | 2019-05-23 | BIENNIAL STATEMENT | 2019-05-01 |
170531006059 | 2017-05-31 | BIENNIAL STATEMENT | 2017-05-01 |
150527006010 | 2015-05-27 | BIENNIAL STATEMENT | 2015-05-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State