Search icon

678 CARROLL TENANTS CORP.

Company Details

Name: 678 CARROLL TENANTS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Aug 1981 (44 years ago)
Entity Number: 717541
ZIP code: 11215
County: Kings
Place of Formation: New York
Address: 678 CARROLL STREET, BROOKLYN, NY, United States, 11215
Principal Address: 678 CARROLL STREET, BROOKLYN, NY, United States, 11215

Shares Details

Shares issued 500

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
LIAM LAWYER Chief Executive Officer 678 CARROLL STREET, BROOKLYN, NY, United States, 11215

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 678 CARROLL STREET, BROOKLYN, NY, United States, 11215

History

Start date End date Type Value
1993-08-30 2007-08-10 Address 678 CARROLL STREET, BROOKLYN, NY, 11215, USA (Type of address: Chief Executive Officer)
1993-08-30 2007-08-10 Address 678 CARROLL STREET, BROOKLYN, NY, 11215, USA (Type of address: Principal Executive Office)
1993-04-13 1993-08-30 Address 678 CARROLL STREET, BROOKLYN, NY, 11215, USA (Type of address: Chief Executive Officer)
1993-04-13 1993-08-30 Address 678 CARROLL STREET, BROOKLYN, NY, 11215, USA (Type of address: Principal Executive Office)
1981-08-19 1993-04-13 Address 678 CARROLL ST, BROOKLYN, NY, 11215, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
070810002350 2007-08-10 BIENNIAL STATEMENT 2007-08-01
030814002348 2003-08-14 BIENNIAL STATEMENT 2003-08-01
010817002149 2001-08-17 BIENNIAL STATEMENT 2001-08-01
990825002486 1999-08-25 BIENNIAL STATEMENT 1999-08-01
970815002159 1997-08-15 BIENNIAL STATEMENT 1997-08-01
930830002338 1993-08-30 BIENNIAL STATEMENT 1993-08-01
930413002514 1993-04-13 BIENNIAL STATEMENT 1992-08-01
A790940-3 1981-08-19 CERTIFICATE OF INCORPORATION 1981-08-19

Date of last update: 17 Mar 2025

Sources: New York Secretary of State