Name: | MICHAEL F. CARR & ASSOCIATES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Sep 1998 (26 years ago) |
Entity Number: | 2294505 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New Jersey |
Principal Address: | 150 BROADWAY, STE 509, NEW YORK, NY, United States, 10031 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
MICHAEL F CARR | Chief Executive Officer | 150 BROADWAY SUITE 509, NEW YORK, NY, United States, 10038 |
Start date | End date | Type | Value |
---|---|---|---|
2000-09-13 | 2002-09-10 | Address | 150 BROADWAY, STE 509, NEW YORK, NY, 10031, 4381, USA (Type of address: Chief Executive Officer) |
1999-11-01 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
1999-11-01 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1998-09-03 | 1999-11-01 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1998-09-03 | 1999-11-01 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-27823 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-27824 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
020910002531 | 2002-09-10 | BIENNIAL STATEMENT | 2002-09-01 |
000913002673 | 2000-09-13 | BIENNIAL STATEMENT | 2000-09-01 |
991101000071 | 1999-11-01 | CERTIFICATE OF CHANGE | 1999-11-01 |
980903000020 | 1998-09-03 | APPLICATION OF AUTHORITY | 1998-09-03 |
Date of last update: 07 Feb 2025
Sources: New York Secretary of State