Search icon

3800 CARPENTER REALTY CORP.

Company Details

Name: 3800 CARPENTER REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Jul 1969 (56 years ago)
Entity Number: 279858
ZIP code: 10026
County: Bronx
Place of Formation: New York
Address: 229 WEST 111TH STREET, STE 5, NEW YORK, NY, United States, 10026
Principal Address: 55 NIMITZ ROAD, YONKERS, NY, United States, 10710

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ARTHUR GIBBONS Chief Executive Officer PO BOX 275, CENTUCK STATION, YONKERS, NY, United States, 10710

DOS Process Agent

Name Role Address
CHICO GIBBONS DOS Process Agent 229 WEST 111TH STREET, STE 5, NEW YORK, NY, United States, 10026

History

Start date End date Type Value
1969-07-18 2024-04-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1969-07-18 2012-08-07 Address 30 EAST 42ND ST., NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120807002900 2012-08-07 BIENNIAL STATEMENT 2011-07-01
C285690-1 2000-03-08 ASSUMED NAME CORP INITIAL FILING 2000-03-08
B681833-2 1988-09-07 ANNULMENT OF DISSOLUTION 1988-09-07
DP-9069 1982-09-29 DISSOLUTION BY PROCLAMATION 1982-09-29
771123-4 1969-07-18 CERTIFICATE OF INCORPORATION 1969-07-18

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1510128 Other Contract Actions 2015-12-30 other
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 decided
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2015-12-30
Termination Date 2016-07-26
Section 1332
Sub Section OC
Status Terminated

Parties

Name T-MOBILE NORTHEAST LLC
Role Plaintiff
Name 3800 CARPENTER REALTY CORP.
Role Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State