Name: | CARROLS HOLDCO INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Nov 1986 (39 years ago) |
Entity Number: | 1125925 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 968 JAMES ST., SYRACUSE, NY, United States, 13203 |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
JOSEPH HOFFMAN | Chief Executive Officer | 968 JAMES ST, SYRACUSE, NY, United States, 13203 |
Name | Role | Address |
---|---|---|
c/o C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-14 | 2025-03-14 | Address | 968 JAMES ST, SYRACUSE, NY, 13203, USA (Type of address: Chief Executive Officer) |
2024-11-01 | 2025-03-14 | Address | 968 JAMES ST, SYRACUSE, NY, 13203, USA (Type of address: Chief Executive Officer) |
2024-11-01 | 2025-03-14 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2024-11-01 | 2024-11-01 | Address | 968 JAMES ST, SYRACUSE, NY, 13203, USA (Type of address: Chief Executive Officer) |
2024-11-01 | 2025-03-14 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250314000649 | 2025-03-13 | CERTIFICATE OF CHANGE BY ENTITY | 2025-03-13 |
241101039161 | 2024-11-01 | BIENNIAL STATEMENT | 2024-11-01 |
221108003306 | 2022-11-08 | BIENNIAL STATEMENT | 2022-11-01 |
201112060102 | 2020-11-12 | BIENNIAL STATEMENT | 2020-11-01 |
200306000227 | 2020-03-06 | CERTIFICATE OF AMENDMENT | 2020-03-06 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State