Search icon

JOSEPH P. CARROLL LIMITED

Company Details

Name: JOSEPH P. CARROLL LIMITED
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Dec 1987 (37 years ago)
Entity Number: 1160723
ZIP code: 10065
County: New York
Place of Formation: New York
Address: C/O DAY & MAYER, 1162 2ND AVE, NEW YORK, NY, United States, 10065

Shares Details

Shares issued 2000

Share Par Value 10

Type PAR VALUE

Chief Executive Officer

Name Role Address
JOSEPH P CARROLL Chief Executive Officer 200 EAST 66TH ST D-1905, NEW YORK, NY, United States, 10065

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O DAY & MAYER, 1162 2ND AVE, NEW YORK, NY, United States, 10065

History

Start date End date Type Value
2003-11-25 2008-02-26 Address C/O DAY & MAYER, 1162 2ND AVE, NEW YORK, NY, 10021, USA (Type of address: Service of Process)
2003-11-25 2008-02-26 Address C/O DAY & MAYER, 1162 2ND AVE, NEW YORK, NY, 10021, USA (Type of address: Principal Executive Office)
2003-11-25 2008-02-26 Address 200 EAST 66TH ST D-1905, NEW YORK, NY, 10021, 9190, USA (Type of address: Chief Executive Officer)
2002-09-06 2003-11-25 Address C/O DAY & MAYER, 1166 2ND AVE, NEW YORK, NY, 10021, USA (Type of address: Principal Executive Office)
2002-09-06 2003-11-25 Address C/O DAY & MAYER, 1166 2ND AVE, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
100413002362 2010-04-13 BIENNIAL STATEMENT 2009-12-01
080226002169 2008-02-26 BIENNIAL STATEMENT 2007-12-01
060118002459 2006-01-18 BIENNIAL STATEMENT 2005-12-01
031125002734 2003-11-25 BIENNIAL STATEMENT 2003-12-01
020906002143 2002-09-06 BIENNIAL STATEMENT 2001-12-01

Court Cases

Court Case Summary

Filing Date:
2009-04-02
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Other Fraud

Parties

Party Name:
JOSEPH P. CARROLL LIMITED
Party Role:
Plaintiff
Party Name:
BAKER
Party Role:
Defendant

Date of last update: 16 Mar 2025

Sources: New York Secretary of State