Name: | CARTER TOOL CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 19 Nov 1959 (66 years ago) |
Date of dissolution: | 13 Dec 2007 |
Entity Number: | 124046 |
ZIP code: | 33437 |
County: | Monroe |
Place of Formation: | New York |
Address: | 6924 BITTERBUSH PL, BOYNTON BEACH, FL, United States, 33437 |
Shares Details
Shares issued 0
Share Par Value 20000
Type CAP
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 6924 BITTERBUSH PL, BOYNTON BEACH, FL, United States, 33437 |
Name | Role | Address |
---|---|---|
THERESA D CARTER | Chief Executive Officer | 6924 BITTERBUSH PL, BOYNTON BEACH, FL, United States, 33437 |
Start date | End date | Type | Value |
---|---|---|---|
1995-04-13 | 1999-12-06 | Address | ALBERT T CARTER, 6924 BITTERBUSH PL, BOYNTON BCH, FL, 33437, 2902, USA (Type of address: Principal Executive Office) |
1995-04-13 | 1999-12-06 | Address | 6924 BITTERBUSH PL, BOYNTON BCH, FL, 33437, 2902, USA (Type of address: Chief Executive Officer) |
1995-04-13 | 1999-12-06 | Address | ALBERT T CARTER, 6924 BITTERBUSH PL, BOYNTON BCH, FL, 33437, 2902, USA (Type of address: Service of Process) |
1980-11-21 | 1980-11-21 | Shares | Share type: PAR VALUE, Number of shares: 25000, Par value: 1 |
1980-11-21 | 1980-11-21 | Shares | Share type: PAR VALUE, Number of shares: 5000, Par value: 5 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
071213000872 | 2007-12-13 | CERTIFICATE OF DISSOLUTION | 2007-12-13 |
051223002550 | 2005-12-23 | BIENNIAL STATEMENT | 2005-11-01 |
011129002775 | 2001-11-29 | BIENNIAL STATEMENT | 2001-11-01 |
991206002405 | 1999-12-06 | BIENNIAL STATEMENT | 1999-11-01 |
971118002458 | 1997-11-18 | BIENNIAL STATEMENT | 1997-11-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State