Search icon

CARTER & BURGESS, INC.

Company Details

Name: CARTER & BURGESS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 31 Mar 2000 (25 years ago)
Date of dissolution: 02 Nov 2017
Entity Number: 2493690
ZIP code: 10005
County: New York
Place of Formation: Texas
Principal Address: 777 MAIN ST, FORT WORTH, TX, United States, 76102
Address: 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
H. THOMAS MCDUFFIE, JR. Chief Executive Officer 1100 N. GLEBE ROAD, SUITE 500, ARLINGTON, VA, United States, 22201

DOS Process Agent

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

History

Start date End date Type Value
2014-03-24 2016-03-16 Address 155 NORTH LAKE AVEUNE, PASADENA, CA, 91101, USA (Type of address: Chief Executive Officer)
2008-03-19 2014-03-24 Address 777 MAIN ST, FORT WORTH, TX, 76102, USA (Type of address: Chief Executive Officer)
2004-03-23 2008-03-19 Address 777 MAIN ST, FORT WORTH, TX, 76102, 5304, USA (Type of address: Chief Executive Officer)
2002-03-20 2004-03-23 Address 777 MAIN ST, FORT WORTH, TX, 76102, 5304, USA (Type of address: Chief Executive Officer)
2002-03-20 2004-03-23 Address 777 MAIN ST, FORT WORTH, TX, 76102, 5304, USA (Type of address: Principal Executive Office)
2000-03-31 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2000-03-31 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-30995 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-30994 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
171102000300 2017-11-02 CERTIFICATE OF TERMINATION 2017-11-02
160316006277 2016-03-16 BIENNIAL STATEMENT 2016-03-01
140324006234 2014-03-24 BIENNIAL STATEMENT 2014-03-01
120511002230 2012-05-11 BIENNIAL STATEMENT 2012-03-01
100409003289 2010-04-09 BIENNIAL STATEMENT 2010-03-01
080319002273 2008-03-19 BIENNIAL STATEMENT 2008-03-01
060406002024 2006-04-06 BIENNIAL STATEMENT 2006-03-01
040323002909 2004-03-23 BIENNIAL STATEMENT 2004-03-01

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0808827 Other Contract Actions 2008-10-15 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2008-10-15
Termination Date 2009-04-16
Section 1330
Status Terminated

Parties

Name INLAND WESTERN CORAM PLAZA, LL
Role Plaintiff
Name CARTER & BURGESS, INC.
Role Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State