Search icon

CARAN PROPERTIES, INC.

Print

Details

Entity Number 1269409

Status Inactive

NameCARAN PROPERTIES, INC.

CountyNew York

Date of registration 14 Jun 1988 (36 years ago)

Date of dissolution 06 Mar 2013

Legal typeDOMESTIC BUSINESS CORPORATION

Place of FormationNew York

Address ATTN: SHERRY FRANKEL, 148 MADISON AVENUE 8TH FLOOR, NEW YORK, NY, United States, 10016

Address ZIP code 10016

Principal Address 150 EAST 58TH STREET, 27TH FLOOR, NEW YORK, NY, United States, 10155

Principal Address ZIP code

Shares Details

Shares issued 250

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants File

CARAN PROPERTIES, INC EMPLOYEE PROFIT SHARING PLAN

2011

133470055

2012-07-06

CARAN PROPERTIES, INC.

18

View Page

Three-digit plan number (PN)001
Effective date of plan1993-05-01
Business code531310
Sponsor’s telephone number2122071815
Plan sponsor’s address770 LEXINGTON AVENUE, 4TH FLOOR, NEW YORK, NY, 10065

Plan administrator’s name and address

Administrator’s EIN133470055
Plan administrator’s nameCARAN PROPERTIES, INC.
Plan administrator’s address770 LEXINGTON AVENUE, 4TH FLOOR, NEW YORK, NY, 10065
Administrator’s telephone number2122071815

Signature of

RolePlan administrator
Date2012-07-06
Name of individual signingSHERRY FRANKEL

CARAN PROPERTIES, INC EMPLOYEE PROFIT SHARING PLAN

2010

133470055

2011-09-02

CARAN PROPERTIES, INC.

20

View Page

Three-digit plan number (PN)001
Effective date of plan1993-05-01
Business code531310
Sponsor’s telephone number2122071815
Plan sponsor’s address770 LEXINGTON AVENUE, 7TH FLOOR, NEW YORK, NY, 10065

Plan administrator’s name and address

Administrator’s EIN133470055
Plan administrator’s nameCARAN PROPERTIES, INC.
Plan administrator’s address770 LEXINGTON AVENUE, 7TH FLOOR, NEW YORK, NY, 10065
Administrator’s telephone number2122071815

Signature of

RolePlan administrator
Date2011-09-02
Name of individual signingSHERRY FRANKEL

CARAN PROPERTIES, INC EMPLOYEE PROFIT SHARING PLAN

2009

133470055

2010-09-17

CARAN PROPERTIES, INC.

22

View Page

Three-digit plan number (PN)001
Effective date of plan1993-05-01
Business code531310
Sponsor’s telephone number2122078118
Plan sponsor’s address148 MADISON AVENUE, 8TH FLOOR, NEW YORK, NY, 100166700

Plan administrator’s name and address

Administrator’s EIN133470055
Plan administrator’s nameCARAN PROPERTIES, INC.
Plan administrator’s address148 MADISON AVENUE, 8TH FLOOR, NEW YORK, NY, 100166700
Administrator’s telephone number2122078118

Signature of

RolePlan administrator
Date2010-09-17
Name of individual signingSHERRY FRANKEL

Chief Executive Officer

Name Role Address

SHERRY FRANKEL

Chief Executive Officer

150 E 58 STREET, 27TH FLOOR, NEW YORK, NY, United States, 10155

DOS Process Agent

Name Role Address

THE CORPORATION

DOS Process Agent

ATTN: SHERRY FRANKEL, 148 MADISON AVENUE 8TH FLOOR, NEW YORK, NY, United States, 10016

History

Start date End date Type Value

1996-06-25

2009-01-21

Address

150 EAST 58TH STREET, 27TH FLOOR, NEW YORK, NY, 10155, 2798, USA (Type of address: Service of Process)

1993-11-16

1996-06-25

Address

ATTN: SHERRY FRANKEL, 150 EAST 58TH ST., 27TH FLOOR, NEW YORK, NY, 10155, USA (Type of address: Service of Process)

1993-08-16

1996-06-25

Address

150 EAST 58 STREET, NEW YORK, NY, 10155, 2798, USA (Type of address: Principal Executive Office)

1993-08-16

1993-11-16

Address

150 EAST 58 STREET, NEW YORK, NY, 10155, 2798, USA (Type of address: Service of Process)

1993-08-16

1996-06-25

Address

150 EAST 58 STREET, NEW YORK, NY, 10155, 2798, USA (Type of address: Chief Executive Officer)

1993-01-26

1993-08-16

Address

1 DAG HAMMARSKJOLO PLAZA, 47TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)

1993-01-26

1993-08-16

Address

1 DAG HAMMARSKJOLD PLAZA, 47TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

1993-01-26

1993-08-16

Address

1 DAG HAMMARSKJOLD PLAZA, 47TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)

1988-06-14

1993-01-26

Address

FRIEDMAN, 30 ROCKEFELLER PLAZA, NEW YORK, NY, 10112, USA (Type of address: Service of Process)

1988-06-14

2000-12-26

Shares

Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date

130306000188

2013-03-06

CERTIFICATE OF DISSOLUTION

2013-03-06

090121000560

2009-01-21

CERTIFICATE OF CHANGE

2009-01-21

080610003136

2008-06-10

BIENNIAL STATEMENT

2008-06-01

060609002259

2006-06-09

BIENNIAL STATEMENT

2006-06-01

040630002557

2004-06-30

BIENNIAL STATEMENT

2004-06-01

020606002451

2002-06-06

BIENNIAL STATEMENT

2002-06-01

001226000158

2000-12-26

CERTIFICATE OF AMENDMENT

2000-12-26

000602002412

2000-06-02

BIENNIAL STATEMENT

2000-06-01

980609002853

1998-06-09

BIENNIAL STATEMENT

1998-06-01

960625002256

1996-06-25

BIENNIAL STATEMENT

1996-06-01

Date of last update: 04 Aug 2024

Sources: Companies info , Historical Data , Complaints , Contacts