Name: | CAROLDEE REALTY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 May 1950 (75 years ago) |
Entity Number: | 65208 |
ZIP code: | 11040 |
County: | Nassau |
Place of Formation: | New York |
Address: | 1200 UNION TURNPIKE, NEW HYDE PARK, NY, United States, 11040 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C/O CHARLES C. DOREGO | DOS Process Agent | 1200 UNION TURNPIKE, NEW HYDE PARK, NY, United States, 11040 |
Name | Role | Address |
---|---|---|
CAROLE PITTELMAN | Chief Executive Officer | 1200 UNION TURNPIKE, NEW HYDE PARK, NY, United States, 11040 |
Start date | End date | Type | Value |
---|---|---|---|
2024-05-22 | 2024-05-22 | Address | 1200 UNION TURNPIKE, NEW HYDE PARK, NY, 11040, USA (Type of address: Chief Executive Officer) |
2020-05-04 | 2024-05-22 | Address | 1200 UNION TURNPIKE, NEW HYDE PARK, NY, 11040, USA (Type of address: Chief Executive Officer) |
2019-01-28 | 2024-05-22 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2018-07-02 | 2020-05-04 | Address | 1200 UNION TURNPIKE, NEW HYDE PARK, NY, 11040, USA (Type of address: Chief Executive Officer) |
2018-05-01 | 2024-05-22 | Address | 1200 UNION TURNPIKE, NEW HYDE PARK, NY, 11040, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240522004221 | 2024-05-22 | BIENNIAL STATEMENT | 2024-05-22 |
220624001737 | 2022-06-24 | BIENNIAL STATEMENT | 2022-05-01 |
200504060990 | 2020-05-04 | BIENNIAL STATEMENT | 2020-05-01 |
SR-85096 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
180702002034 | 2018-07-02 | AMENDMENT TO BIENNIAL STATEMENT | 2018-05-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State