Name: | CARROLL GARDENS OWNERS, CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Aug 1984 (41 years ago) |
Entity Number: | 939908 |
ZIP code: | 10463 |
County: | New York |
Place of Formation: | New York |
Address: | 279 WEST 231ST STREET, BRONX, NY, United States, 10463 |
Shares Details
Shares issued 16000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
TANIA MIRAZ | Chief Executive Officer | 510 KAPPOCK ST, #2C, BRONX, NY, United States, 10463 |
Name | Role | Address |
---|---|---|
ROBERT E. HILL, INC. | DOS Process Agent | 279 WEST 231ST STREET, BRONX, NY, United States, 10463 |
Start date | End date | Type | Value |
---|---|---|---|
2025-05-07 | 2025-05-07 | Shares | Share type: PAR VALUE, Number of shares: 16000, Par value: 1 |
2025-05-07 | 2025-05-07 | Address | C/O ROBERT E. HILL, INC., 279 WEST 231 STREET, BRONX, NY, 10463, USA (Type of address: Chief Executive Officer) |
2022-08-01 | 2025-05-07 | Shares | Share type: PAR VALUE, Number of shares: 16000, Par value: 1 |
2002-08-09 | 2025-05-07 | Address | 510 KAPPOCK ST, #2C, BRONX, NY, 10463, USA (Type of address: Chief Executive Officer) |
2000-09-05 | 2002-08-09 | Address | 510 KAPPOCK STREET, APT. 2E, BRONX, NY, 10463, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250507002029 | 2025-05-07 | BIENNIAL STATEMENT | 2025-05-07 |
150514002018 | 2015-05-14 | BIENNIAL STATEMENT | 2014-08-01 |
120814006391 | 2012-08-14 | BIENNIAL STATEMENT | 2012-08-01 |
100902002153 | 2010-09-02 | BIENNIAL STATEMENT | 2010-08-01 |
081006003005 | 2008-10-06 | BIENNIAL STATEMENT | 2008-08-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State