Search icon

CARROLS HOLDCO INC.

Company Details

Name: CARROLS HOLDCO INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 12 Nov 1986 (38 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

Chief Executive Officer

Name Role Address
JOSEPH HOFFMAN Chief Executive Officer 968 JAMES ST, SYRACUSE, NY, United States, 13203

DOS Process Agent

Name Role Address
c/o C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY STREET, NEW YORK, NY, 10005

History

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 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)
2024-11-01 2025-03-14 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2024-11-01 2025-03-14 Address 968 JAMES ST, SYRACUSE, NY, 13203, USA (Type of address: Chief Executive Officer)
2013-11-06 2024-11-01 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2013-11-06 2024-11-01 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2012-11-15 2024-11-01 Address 968 JAMES ST, SYRACUSE, NY, 13203, USA (Type of address: Chief Executive Officer)
2007-03-29 2020-03-06 Name CARROLS RESTAURANT GROUP, INC.
1999-10-12 2013-11-06 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

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
181116006264 2018-11-16 BIENNIAL STATEMENT 2018-11-01
161117006039 2016-11-17 BIENNIAL STATEMENT 2016-11-01
141106006318 2014-11-06 BIENNIAL STATEMENT 2014-11-01
131106000167 2013-11-06 CERTIFICATE OF CHANGE 2013-11-06
121115002126 2012-11-15 BIENNIAL STATEMENT 2012-11-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State