654 CARROLL TENANTS CORP.

Name: | 654 CARROLL TENANTS CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 Oct 1981 (44 years ago) |
Entity Number: | 729665 |
ZIP code: | 11215 |
County: | Kings |
Place of Formation: | New York |
Address: | 654 CARROLL ST, BROOKLYN, NY, United States, 11215 |
Shares Details
Shares issued 500
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
RAN ADLER | Chief Executive Officer | 654 CARROLL ST APT 2-R, BROOKLYN, NY, United States, 11215 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 654 CARROLL ST, BROOKLYN, NY, United States, 11215 |
Start date | End date | Type | Value |
---|---|---|---|
2009-10-27 | 2011-10-27 | Address | 654 CARROLL ST APT 2-R, BROOKLYN, NY, 11215, USA (Type of address: Chief Executive Officer) |
2005-11-30 | 2009-10-27 | Address | 654 CARROLL ST, #2L, BROOKLYN, NY, 11215, USA (Type of address: Chief Executive Officer) |
1999-11-04 | 2005-11-30 | Address | 654 CARROLL ST., 4L, BROOKLYN, NY, 11215, USA (Type of address: Chief Executive Officer) |
1997-10-22 | 1999-11-04 | Address | 654 CARROLL ST, 3R, BROOKLYN, NY, 11215, USA (Type of address: Chief Executive Officer) |
1993-10-14 | 1997-10-22 | Address | 654 CARROLL STREET, # 4 L, BROOKLYN, NY, 11215, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
111027002521 | 2011-10-27 | BIENNIAL STATEMENT | 2011-10-01 |
091027002607 | 2009-10-27 | BIENNIAL STATEMENT | 2009-10-01 |
071024002021 | 2007-10-24 | BIENNIAL STATEMENT | 2007-10-01 |
051130002701 | 2005-11-30 | BIENNIAL STATEMENT | 2005-10-01 |
031010002023 | 2003-10-10 | BIENNIAL STATEMENT | 2003-10-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State