Name: | THE LAW FIRM OF CANDACE C. CARPONTER, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 10 Mar 1997 (28 years ago) |
Entity Number: | 2121111 |
ZIP code: | 11201 |
County: | New York |
Place of Formation: | New York |
Address: | 31 SMITH STREET, SECOND FLOOR, BROOKLYN, NY, United States, 11201 |
Principal Address: | 31 Smith Street, 2nd Floor, Brooklyn, NY, United States, 11201 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CANDACE C CARPONTER ESQ | Chief Executive Officer | 31 SMITH STREET, STE 3503, BROOKLYN, NY, United States, 11201 |
Name | Role | Address |
---|---|---|
THE LAW FIRM OF CANDACE C. CARPONTER, P.C. | DOS Process Agent | 31 SMITH STREET, SECOND FLOOR, BROOKLYN, NY, United States, 11201 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-06 | 2025-03-06 | Address | 31 SMITH STREET, STE 3503, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer) |
2025-03-06 | 2025-03-06 | Address | 60 BROAD ST, STE 3503, NEW YORK, NY, 10004, USA (Type of address: Chief Executive Officer) |
2025-03-05 | 2025-03-06 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2015-08-12 | 2025-03-06 | Address | 31 SMITH STREET, SECOND FLOOR, BROOKLYN, NY, 11201, USA (Type of address: Service of Process) |
2005-05-06 | 2015-08-12 | Address | 60 BROAD ST, STE 3503, NEW YORK, NY, 10004, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250306004406 | 2025-03-06 | BIENNIAL STATEMENT | 2025-03-06 |
150812000279 | 2015-08-12 | CERTIFICATE OF CHANGE (BY AGENT) | 2015-08-12 |
110405003349 | 2011-04-05 | BIENNIAL STATEMENT | 2011-03-01 |
090316003314 | 2009-03-16 | BIENNIAL STATEMENT | 2009-03-01 |
070403003023 | 2007-04-03 | BIENNIAL STATEMENT | 2007-03-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State