CARIBINER, INC. - Florida Company Profile

Entity Name: | CARIBINER, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 18 Nov 1996 (29 years ago) |
Date of dissolution: | 26 Apr 2001 (24 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 26 Apr 2001 (24 years ago) |
Document Number: | F96000006010 |
FEI/EIN Number | 132664093 |
Address: | 16 WEST 61ST STREET, NEW YORK, NY, 10023 |
Mail Address: | 111 W. OCEAN BLVD., STE. 1110, LONG BEACH, CA, 90802 |
Place of Formation: | NEW YORK |
Name | Role | Address |
---|---|---|
SINCLAIR CHRISTOPHER A | President | 16 W. 61ST ST., NEW YORK, NY, 10023 |
SINCLAIR CHRISTOPHER A | Chairman | 16 W. 61ST ST., NEW YORK, NY, 10023 |
SINCLAIR CHRISTOPHER A | Director | 16 W. 61ST ST., NEW YORK, NY, 10023 |
BURLINSON ROBERT | Chief Financial Officer | 16 W. 61ST ST., NEW YORK, NY, 10023 |
CANOSA RAYMOND | Vice President | 16 WEST 61ST ST, NEW YORK, NY, 10023 |
SCHWARTZ HAROLD | Assistant Secretary | 16 W 61ST ST, NEW YORK, NY, 10023 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2001-04-26 | - | - |
CHANGE OF MAILING ADDRESS | 2001-04-26 | 16 WEST 61ST STREET, NEW YORK, NY 10023 | - |
Name | Date |
---|---|
Withdrawal | 2001-04-26 |
Reg. Agent Change | 2001-02-26 |
ANNUAL REPORT | 2000-02-14 |
ANNUAL REPORT | 1999-02-24 |
ANNUAL REPORT | 1998-03-12 |
ANNUAL REPORT | 1997-09-26 |
DOCUMENTS PRIOR TO 1997 | 1996-11-18 |
This company hasn't received any reviews.
Date of last update: 01 Jul 2025
Sources: Florida Department of State