Search icon

MICHAEL F. CARR & ASSOCIATES, INC.

Company Details

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

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
MICHAEL F CARR Chief Executive Officer 150 BROADWAY SUITE 509, NEW YORK, NY, United States, 10038

History

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)

Filings

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