Search icon

CAREY REIT II, INC.

Company Details

Entity Name: CAREY REIT II, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Active
Date Filed: 09 Dec 2011 (13 years ago)
Document Number: F11000004924
FEI/EIN Number 14-2005523
Address: One Manhattan West, 395 9th Avenue, 58th Floor, NEW YORK, NY 10001
Mail Address: One Manhattan West, 395 9th Avenue, 58th Floor, NEW YORK, NY 10001
Place of Formation: MARYLAND

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Chief Executive Officer

Name Role Address
FOX, JASON E Chief Executive Officer One Manhattan West, 395 9th Avenue 58th Floor NEW YORK, NY 10001

DIRECTOR

Name Role Address
FOX, JASON E DIRECTOR One Manhattan West, 395 9th Avenue 58th Floor NEW YORK, NY 10001
HYDE, SUSAN C DIRECTOR One Manhattan West, 395 9th Avenue 58th Floor NEW YORK, NY 10001

Corporate Secretary

Name Role Address
HYDE, SUSAN C Corporate Secretary One Manhattan West, 395 9th Avenue 58th Floor NEW YORK, NY 10001

Treasurer

Name Role Address
Cantasano, Catherine Treasurer One Manhattan West, 395 9th Avenue 58th Floor NEW YORK, NY 10001

Chief Financial Officer

Name Role Address
Sanzone, ToniAnn Chief Financial Officer One Manhattan West, 395 9th Avenue 58th Floor NEW YORK, NY 10001

Director

Name Role Address
Sanzone, ToniAnn Director One Manhattan West, 395 9th Avenue 58th Floor NEW YORK, NY 10001

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-21 One Manhattan West, 395 9th Avenue, 58th Floor, NEW YORK, NY 10001 No data
CHANGE OF MAILING ADDRESS 2022-04-21 One Manhattan West, 395 9th Avenue, 58th Floor, NEW YORK, NY 10001 No data

Documents

Name Date
ANNUAL REPORT 2025-01-20
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-04-14
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-04-24
ANNUAL REPORT 2020-04-24
ANNUAL REPORT 2019-01-30
ANNUAL REPORT 2018-01-08
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-21

Date of last update: 23 Jan 2025

Sources: Florida Department of State