Search icon

THE STANLEY-CARTER COMPANY

Company claim

Is this your business?

Get access!

Company Details

Name: THE STANLEY-CARTER COMPANY
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 20 Jul 1960 (65 years ago)
Entity Number: 130529
ZIP code: 48335
County: New York
Place of Formation: Michigan
Address: 23659 INDUSTRIAL PARK DRIVE, FARMINGTON HILLS, MI, United States, 48335

Agent

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

DOS Process Agent

Name Role Address
DALE J. BOES DOS Process Agent 23659 INDUSTRIAL PARK DRIVE, FARMINGTON HILLS, MI, United States, 48335

Chief Executive Officer

Name Role Address
DALE J. BOES Chief Executive Officer 23659 INDUSTRIAL PARK DRIVE, FARMINGTON HILLS, MI, United States, 48335

History

Start date End date Type Value
1999-12-10 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1986-01-15 1999-12-10 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1986-01-15 1993-03-11 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1976-06-04 1986-01-15 Address 277 PARK AVENUE, NEW YORK, NY, 10017, USA (Type of address: Registered Agent)
1976-06-04 1986-01-15 Address 277 PARK AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-1730 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
20110914046 2011-09-14 ASSUMED NAME CORP INITIAL FILING 2011-09-14
040825002239 2004-08-25 BIENNIAL STATEMENT 2004-07-01
020626002071 2002-06-26 BIENNIAL STATEMENT 2002-07-01
000802002079 2000-08-02 BIENNIAL STATEMENT 2000-07-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State