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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 45 E 28TH ST, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
JEREMIAH HOWARD JR. | Chief Executive Officer | 71 WHITEHALL BLVD., GARDEN CITY, NY, United States, 11530 |
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) |
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