Name: | CARRICKMORE II, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 01 May 1998 (27 years ago) |
Date of dissolution: | 30 Oct 2023 |
Entity Number: | 2255379 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 15 EAST 26TH ST., 11TH FLOOR, NEW YORK, NY, United States, 10010 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Name | Role | Address |
---|---|---|
PATRICK J. DONAGHY | Chief Executive Officer | 15 EAST 26TH ST., 11TH FLOOR, NEW YORK, NY, United States, 10010 |
Start date | End date | Type | Value |
---|---|---|---|
2012-11-02 | 2023-10-30 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2012-11-02 | 2023-10-30 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2005-08-03 | 2012-11-02 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2005-08-03 | 2012-11-02 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2005-04-04 | 2005-08-03 | Address | RAY FROIMOWITZ, 770 BROADWAY 9TH FLOOR, NEW YORK, NY, 10003, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231030016832 | 2023-10-27 | CERTIFICATE OF TERMINATION | 2023-10-27 |
160520006070 | 2016-05-20 | BIENNIAL STATEMENT | 2016-05-01 |
140506006679 | 2014-05-06 | BIENNIAL STATEMENT | 2014-05-01 |
130128002145 | 2013-01-28 | BIENNIAL STATEMENT | 2012-05-01 |
121102000261 | 2012-11-02 | CERTIFICATE OF CHANGE | 2012-11-02 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State