Search icon

CARRICKMORE II, INC.

Company Details

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

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role
Registered Agent Revoked Agent

Chief Executive Officer

Name Role Address
PATRICK J. DONAGHY Chief Executive Officer 15 EAST 26TH ST., 11TH FLOOR, NEW YORK, NY, United States, 10010

History

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)

Filings

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