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 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
DALE J. BOES | DOS Process Agent | 23659 INDUSTRIAL PARK DRIVE, FARMINGTON HILLS, MI, United States, 48335 |
Name | Role | Address |
---|---|---|
DALE J. BOES | Chief Executive Officer | 23659 INDUSTRIAL PARK DRIVE, FARMINGTON HILLS, MI, United States, 48335 |
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) |
1960-07-20 | 1976-06-04 | Address | 120 BROADWAY, ROOM 332, NEW YORK, NY, USA (Type of address: Service of Process) |
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 |
991210000773 | 1999-12-10 | CERTIFICATE OF CHANGE | 1999-12-10 |
980706002528 | 1998-07-06 | BIENNIAL STATEMENT | 1998-07-01 |
960723002360 | 1996-07-23 | BIENNIAL STATEMENT | 1996-07-01 |
000051000076 | 1993-10-01 | BIENNIAL STATEMENT | 1993-07-01 |
930311002366 | 1993-03-11 | BIENNIAL STATEMENT | 1992-07-01 |
Date of last update: 02 Mar 2025
Sources: New York Secretary of State