Name: | N.Y. CAROLINA MARKETING CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 Oct 1987 (37 years ago) |
Entity Number: | 1211185 |
ZIP code: | 10118 |
County: | New York |
Place of Formation: | New York |
Address: | 350 FIFTH AVENUE / SUITE 4000, NEW YORK, NY, United States, 10118 |
Principal Address: | 1328 BROADWAY, NEW YORK, NY, United States, 10001 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
W. FRANK PHILLIPS | Chief Executive Officer | 500 E 77TH STREET, NEW YORK, NY, United States, 10021 |
Name | Role | Address |
---|---|---|
STEPHEN B. SHNEIDER, ESQ | DOS Process Agent | 350 FIFTH AVENUE / SUITE 4000, NEW YORK, NY, United States, 10118 |
Start date | End date | Type | Value |
---|---|---|---|
1992-12-17 | 2007-10-02 | Address | 500 E 77 ST, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer) |
1992-12-17 | 2007-10-02 | Address | 1328 BROADWAY, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office) |
1987-10-22 | 2007-10-02 | Address | 350 5TH AVE, STE 4000, NEW YORK, NY, 10118, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
071002002467 | 2007-10-02 | BIENNIAL STATEMENT | 2007-10-01 |
051121002601 | 2005-11-21 | BIENNIAL STATEMENT | 2005-10-01 |
031006002473 | 2003-10-06 | BIENNIAL STATEMENT | 2003-10-01 |
010926002283 | 2001-09-26 | BIENNIAL STATEMENT | 2001-10-01 |
991015002427 | 1999-10-15 | BIENNIAL STATEMENT | 1999-10-01 |
971006002127 | 1997-10-06 | BIENNIAL STATEMENT | 1997-10-01 |
931014002892 | 1993-10-14 | BIENNIAL STATEMENT | 1993-10-01 |
921217002257 | 1992-12-17 | BIENNIAL STATEMENT | 1992-10-01 |
B558115-4 | 1987-10-22 | CERTIFICATE OF INCORPORATION | 1987-10-22 |
Date of last update: 27 Feb 2025
Sources: New York Secretary of State