Search icon

CARNEY ASSOCIATES, INC.

Company Details

Name: CARNEY ASSOCIATES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 May 1995 (30 years ago)
Entity Number: 1924371
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 45 E 28TH ST, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 45 E 28TH ST, NEW YORK, NY, United States, 10016

Chief Executive Officer

Name Role Address
JEREMIAH HOWARD JR. Chief Executive Officer 71 WHITEHALL BLVD., GARDEN CITY, NY, United States, 11530

History

Start date End date Type Value
1997-06-18 2003-05-14 Address 71 WHITEHALL BLVD., GARDEN CITY, NY, 11530, USA (Type of address: Principal Executive Office)
1997-06-18 2003-05-14 Address 71 WHITEHALL BLVD., GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)
1995-05-22 1997-06-18 Address 15 REMSEN AVENUE, ROSLYN, NY, 11576, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110816002016 2011-08-16 BIENNIAL STATEMENT 2011-05-01
090812002677 2009-08-12 BIENNIAL STATEMENT 2009-05-01
070523002468 2007-05-23 BIENNIAL STATEMENT 2007-05-01
050718002711 2005-07-18 BIENNIAL STATEMENT 2005-05-01
030514002467 2003-05-14 BIENNIAL STATEMENT 2003-05-01
011004002163 2001-10-04 BIENNIAL STATEMENT 2001-05-01
990604002009 1999-06-04 BIENNIAL STATEMENT 1999-05-01
970618002316 1997-06-18 BIENNIAL STATEMENT 1997-05-01
950522000458 1995-05-22 CERTIFICATE OF INCORPORATION 1995-05-22

Date of last update: 21 Jan 2025

Sources: New York Secretary of State