Name: | CARTER MANAGEMENT CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 Jan 1998 (27 years ago) |
Entity Number: | 2220069 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | 445 PARK AVENUE, 9TH FLOOR, NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JASON CARTER | Chief Executive Officer | 445 PARK AVENUE, 9TH FLOOR, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
CARTER MANAGEMENT CORP. | DOS Process Agent | 445 PARK AVENUE, 9TH FLOOR, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2023-09-07 | 2023-09-07 | Address | 445 PARK AVENUE, 9TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2023-09-07 | 2024-07-25 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2020-01-17 | 2023-09-07 | Address | 445 PARK AVENUE, 9TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2020-01-17 | 2023-09-07 | Address | 445 PARK AVENUE, 9TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2012-03-09 | 2020-01-17 | Address | 260 WEST 73RD STREET, SUITE 2R, NEW YORK, NY, 10023, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230907001296 | 2023-09-07 | BIENNIAL STATEMENT | 2022-01-01 |
200117060314 | 2020-01-17 | BIENNIAL STATEMENT | 2018-01-01 |
120309000134 | 2012-03-09 | CERTIFICATE OF CHANGE | 2012-03-09 |
980122000047 | 1998-01-22 | CERTIFICATE OF INCORPORATION | 1998-01-22 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State