Name: | CARR REAL ESTATE SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Oct 2000 (24 years ago) |
Entity Number: | 2561220 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 1850 K STREET NW, SUITE 500, WASHINGTON, DC, United States, 20006 |
Address: | 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 |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
ROBERT O. CARR | Chief Executive Officer | 1850 K STREET NW, SUITE 500, WASHINGTON, DC, United States, 20006 |
Start date | End date | Type | Value |
---|---|---|---|
2002-11-04 | 2019-01-28 | Address | 111 8TH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2000-10-06 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2000-10-06 | 2002-11-04 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-32042 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-32043 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
041118002464 | 2004-11-18 | BIENNIAL STATEMENT | 2004-10-01 |
021104002325 | 2002-11-04 | BIENNIAL STATEMENT | 2002-10-01 |
001006000721 | 2000-10-06 | APPLICATION OF AUTHORITY | 2000-10-06 |
Date of last update: 20 Jan 2025
Sources: New York Secretary of State