Entity Number 1269409
Status Inactive
NameCARAN PROPERTIES, INC.
CountyNew York
Date of registration 14 Jun 1988 (36 years ago) 14 Jun 1988
Date of dissolution 06 Mar 2013 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
CARAN PROPERTIES, INC EMPLOYEE PROFIT SHARING PLAN
2011
133470055
2012-07-06
CARAN PROPERTIES, INC.
18
Three-digit plan number (PN) | 001 |
Effective date of plan | 1993-05-01 |
Business code | 531310 |
Sponsor’s telephone number | 2122071815 |
Plan sponsor’s address | 770 LEXINGTON AVENUE, 4TH FLOOR, NEW YORK, NY, 10065 |
Plan administrator’s name and address
Administrator’s EIN | 133470055 |
Plan administrator’s name | CARAN PROPERTIES, INC. |
Plan administrator’s address | 770 LEXINGTON AVENUE, 4TH FLOOR, NEW YORK, NY, 10065 |
Administrator’s telephone number | 2122071815 |
Signature of
Role | Plan administrator |
Date | 2012-07-06 |
Name of individual signing | SHERRY FRANKEL |
CARAN PROPERTIES, INC EMPLOYEE PROFIT SHARING PLAN
2010
133470055
2011-09-02
CARAN PROPERTIES, INC.
20
Three-digit plan number (PN) | 001 |
Effective date of plan | 1993-05-01 |
Business code | 531310 |
Sponsor’s telephone number | 2122071815 |
Plan sponsor’s address | 770 LEXINGTON AVENUE, 7TH FLOOR, NEW YORK, NY, 10065 |
Plan administrator’s name and address
Administrator’s EIN | 133470055 |
Plan administrator’s name | CARAN PROPERTIES, INC. |
Plan administrator’s address | 770 LEXINGTON AVENUE, 7TH FLOOR, NEW YORK, NY, 10065 |
Administrator’s telephone number | 2122071815 |
Signature of
Role | Plan administrator |
Date | 2011-09-02 |
Name of individual signing | SHERRY FRANKEL |
CARAN PROPERTIES, INC EMPLOYEE PROFIT SHARING PLAN
2009
133470055
2010-09-17
CARAN PROPERTIES, INC.
22
Three-digit plan number (PN) | 001 |
Effective date of plan | 1993-05-01 |
Business code | 531310 |
Sponsor’s telephone number | 2122078118 |
Plan sponsor’s address | 148 MADISON AVENUE, 8TH FLOOR, NEW YORK, NY, 100166700 |
Plan administrator’s name and address
Administrator’s EIN | 133470055 |
Plan administrator’s name | CARAN PROPERTIES, INC. |
Plan administrator’s address | 148 MADISON AVENUE, 8TH FLOOR, NEW YORK, NY, 100166700 |
Administrator’s telephone number | 2122078118 |
Signature of
Role | Plan administrator |
Date | 2010-09-17 |
Name of individual signing | SHERRY FRANKEL |
SHERRY FRANKEL
Chief Executive Officer
150 E 58 STREET, 27TH FLOOR, NEW YORK, NY, United States, 10155
THE CORPORATION
DOS Process Agent
ATTN: SHERRY FRANKEL, 148 MADISON AVENUE 8TH FLOOR, NEW YORK, NY, United States, 10016
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
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