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 |
Name | Role | Address |
---|---|---|
MICHAEL HEIDER | DOS Process Agent | PO BOX 879, SHELTON, CT, United States, 06484 |
Name | Role | Address |
---|---|---|
REGISTERED AGENT REVOKED | Agent | NY |
Name | Role | Address |
---|---|---|
FREDERICK J ROWAN II | Chief Executive Officer | 1170 PEACHTREE ST, STE 900, ATLANTA, GA, United States, 30309 |
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) |
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