Name: | CARTER PRODUCTS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 16 Aug 1965 (60 years ago) |
Date of dissolution: | 23 Jan 1995 |
Entity Number: | 190042 |
ZIP code: | 10105 |
County: | New York |
Place of Formation: | New Jersey |
Address: | 1345 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10105 |
Principal Address: | % CARTER-WALLACE, INC., 1345 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10105 |
Name | Role | Address |
---|---|---|
HENRY H. HOYT, JR. | Chief Executive Officer | 1345 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10105 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1345 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10105 |
Start date | End date | Type | Value |
---|---|---|---|
1986-06-30 | 1995-01-23 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1986-06-30 | 1995-01-23 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1965-08-16 | 1986-06-30 | Address | 277 PARK AVE., NEW YORK, NY, 10016, USA (Type of address: Registered Agent) |
1965-08-16 | 1986-06-30 | Address | 277 PARK AVE., NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
C286348-2 | 2000-03-23 | ASSUMED NAME CORP INITIAL FILING | 2000-03-23 |
950123000337 | 1995-01-23 | SURRENDER OF AUTHORITY | 1995-01-23 |
000055001609 | 1993-10-26 | BIENNIAL STATEMENT | 1993-08-01 |
930430002808 | 1993-04-30 | BIENNIAL STATEMENT | 1992-08-01 |
B375619-2 | 1986-06-30 | CERTIFICATE OF AMENDMENT | 1986-06-30 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State