Search icon

CARIB NEWS, INC.

Company Details

Name: CARIB NEWS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Jun 1982 (43 years ago)
Entity Number: 774856
ZIP code: 10001
County: Westchester
Place of Formation: New York
Address: 35 W 35TH ST, STE 705, NEW YORK, NY, United States, 10001
Principal Address: 35 W 35TH ST, SET 705, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
KARL RODNEY Chief Executive Officer 35 W 35TH ST, STE 705, NEW YORK, NY, United States, 10001

DOS Process Agent

Name Role Address
KARL RODNEY DOS Process Agent 35 W 35TH ST, STE 705, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2006-07-20 2010-07-01 Address 7 WEST 36TH ST, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2006-07-20 2010-07-01 Address 7 WEST 36TH ST, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office)
2006-07-20 2010-07-01 Address 7 WEST 36TH ST, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
1998-07-10 2006-07-20 Address 525 BALDWIN PLACE, MAMARONECK, NY, 10543, USA (Type of address: Chief Executive Officer)
1998-07-10 2006-07-20 Address 525 BALDWIN PL, MAMARONECK, NY, 10543, USA (Type of address: Principal Executive Office)
1982-06-08 2006-07-20 Address 525 BALDWIN PLACE, MAMARONECK, NY, 10543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
100701003304 2010-07-01 BIENNIAL STATEMENT 2010-06-01
080818003118 2008-08-18 BIENNIAL STATEMENT 2008-06-01
060720002056 2006-07-20 BIENNIAL STATEMENT 2006-06-01
040819002545 2004-08-19 BIENNIAL STATEMENT 2004-06-01
021127002020 2002-11-27 BIENNIAL STATEMENT 2002-06-01
980710002611 1998-07-10 BIENNIAL STATEMENT 1998-06-01
A875477-10 1982-06-08 CERTIFICATE OF INCORPORATION 1982-06-08

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1701577 Copyright 2017-03-02 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2017-03-02
Termination Date 2017-08-24
Date Issue Joined 2017-04-17
Section 0101
Status Terminated

Parties

Name WARD
Role Plaintiff
Name CARIB NEWS, INC.
Role Defendant
1701864 Copyright 2017-03-14 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2017-03-14
Termination Date 2017-12-05
Date Issue Joined 2017-04-17
Pretrial Conference Date 2017-06-22
Section 0101
Status Terminated

Parties

Name CHEVRESTT
Role Plaintiff
Name CARIB NEWS, INC.
Role Defendant

Date of last update: 17 Mar 2025

Sources: New York Secretary of State