Search icon

CARTERET OLD COMPANY, INC.

Company Details

Name: CARTERET OLD COMPANY, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 05 Aug 1958 (67 years ago)
Entity Number: 112632
ZIP code: 10005
County: New York
Place of Formation: Delaware
Principal Address: RARITAN PLAZA II, RARITAN CENTER, EDISON, NJ, United States, 08837
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
DANIEL A. WARD Chief Executive Officer 200 SOUTH STREET, MORRISTOWN, NJ, United States, 07960

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

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

History

Start date End date Type Value
1999-11-12 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1999-11-12 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1993-05-11 1999-11-12 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1986-11-19 1999-11-12 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1986-11-19 1993-05-11 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1986-08-11 1994-12-07 Name IMPERIAL PREMIUM FINANCE, INC.
1976-06-04 1986-11-19 Address 277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Registered Agent)
1976-06-04 1986-11-19 Address 277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1958-08-05 1976-06-04 Address 120 BROADWAY, RM. 332, NEW YORK, NY, USA (Type of address: Service of Process)
1958-08-05 1986-08-11 Name THICO PLAN, INC.

Filings

Filing Number Date Filed Type Effective Date
SR-1539 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-1538 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
991112000915 1999-11-12 CERTIFICATE OF CHANGE 1999-11-12
941207000049 1994-12-07 CERTIFICATE OF AMENDMENT 1994-12-07
931015002377 1993-10-15 BIENNIAL STATEMENT 1993-08-01
930511003290 1993-05-11 BIENNIAL STATEMENT 1992-08-01
B527460-2 1987-07-29 ASSUMED NAME CORP DISCONTINUANCE 1987-07-29
B425176-2 1986-11-19 CERTIFICATE OF AMENDMENT 1986-11-19
B389286-3 1986-08-11 CERTIFICATE OF AMENDMENT 1986-08-11
B307444-2 1986-01-07 ASSUMED NAME CORP INITIAL FILING 1986-01-07

Date of last update: 18 Mar 2025

Sources: New York Secretary of State