Entity Name: | CARIBINER, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 18 Nov 1996 (28 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
Federal Employer Identification (FEI) Number assigned by the IRS. |
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 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State