Search icon

THE WILLIAM CARTER COMPANY

Company Details

Name: THE WILLIAM CARTER COMPANY
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 May 1912 (113 years ago)
Date of dissolution: 27 Dec 2010
Entity Number: 1395
ZIP code: 06484
County: New York
Place of Formation: Massachusetts
Address: PO BOX 879, SHELTON, CT, United States, 06484
Principal Address: 1170 PEACHTREE ST, STE 900, ATLANTA, GA, United States, 30309

DOS Process Agent

Name Role Address
MICHAEL HEIDER DOS Process Agent PO BOX 879, SHELTON, CT, United States, 06484

Agent

Name Role Address
REGISTERED AGENT REVOKED Agent NY

Chief Executive Officer

Name Role Address
FREDERICK J ROWAN II Chief Executive Officer 1170 PEACHTREE ST, STE 900, ATLANTA, GA, United States, 30309

History

Start date End date Type Value
1999-09-23 2010-12-27 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1999-09-23 2010-12-27 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1998-05-28 1999-09-23 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1998-05-28 2002-05-14 Address 1590 ADAMSON PKWY, 4TH FLOOR, MORROW, GA, 30260, USA (Type of address: Chief Executive Officer)
1998-05-28 2002-05-14 Address 1590 ADAMSON PKWY, 4TH FLOOR, MORROW, GA, 30260, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
20171030063 2017-10-30 ASSUMED NAME CORP INITIAL FILING 2017-10-30
101227000343 2010-12-27 SURRENDER OF AUTHORITY 2010-12-27
080529002465 2008-05-29 BIENNIAL STATEMENT 2008-05-01
060518002765 2006-05-18 BIENNIAL STATEMENT 2006-05-01
040708002482 2004-07-08 BIENNIAL STATEMENT 2004-05-01

Date of last update: 19 Mar 2025

Sources: New York Secretary of State