Name: | THE CARTERET GROUP, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Apr 1987 (38 years ago) |
Entity Number: | 1159989 |
ZIP code: | 10965 |
County: | Rockland |
Place of Formation: | New York |
Address: | 275 N MIDDLETOWN RD, PEARL RIVER, NY, United States, 10965 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
WILLIAM BRODSKY | Chief Executive Officer | 275 N MIDDLETOWN RD, PEARL RIVER, NY, United States, 10965 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 275 N MIDDLETOWN RD, PEARL RIVER, NY, United States, 10965 |
Start date | End date | Type | Value |
---|---|---|---|
2000-09-19 | 2002-03-11 | Address | 275 NORTH MIDDLETOWN RD, PEARL RIVER, NY, 10965, USA (Type of address: Service of Process) |
1997-06-02 | 2002-03-11 | Address | 114 CRESCENT RD, PIERMONT, NY, 10968, USA (Type of address: Chief Executive Officer) |
1992-12-07 | 2002-03-11 | Address | 245 ROUTE 303, TAPPAN, NY, 10983, USA (Type of address: Principal Executive Office) |
1992-12-07 | 1997-06-02 | Address | 448 G SOMERSET DR, PEARL RIVER, NY, 10965, USA (Type of address: Chief Executive Officer) |
1992-12-07 | 2000-09-19 | Address | 245 ROUTE 303, TAPPAN, NY, 10983, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
071126002703 | 2007-11-26 | BIENNIAL STATEMENT | 2007-04-01 |
050617002054 | 2005-06-17 | BIENNIAL STATEMENT | 2005-04-01 |
030502002490 | 2003-05-02 | BIENNIAL STATEMENT | 2003-04-01 |
020311002515 | 2002-03-11 | BIENNIAL STATEMENT | 2001-04-01 |
000919000001 | 2000-09-19 | CERTIFICATE OF CHANGE | 2000-09-19 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State