Search icon

EDWARD F. CARTER, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: EDWARD F. CARTER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 Dec 1969 (56 years ago)
Date of dissolution: 03 Jan 2002
Entity Number: 286108
ZIP code: 10011
County: Westchester
Place of Formation: New York
Principal Address: 2225 SHEPPARD AVE E 11TH FLR, TORONTO, ONTARIO, Canada, M2J-5C2
Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 111 EIGHTH AVENUE, NEW YORK, NY, 10011

Chief Executive Officer

Name Role Address
PAUL A HOUSTON Chief Executive Officer ATRIA III, 2225 SHEPPARD AVE E 11TH FLR, TORONTO, ONTARIO, Canada, M2J-5C2

History

Start date End date Type Value
1999-12-16 2001-12-07 Address 3205 W. DAVIS, SUITE A-200, CONROE, TX, 77304, USA (Type of address: Chief Executive Officer)
1998-01-05 2001-12-07 Address 4126 NORLAND AVE, BURNABY BC, CAN (Type of address: Principal Executive Office)
1996-05-16 1999-09-15 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1996-05-16 1999-09-15 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1993-12-22 1996-05-16 Address 170 KINGS FERRY ROAD, MONTROSE, NY, 10548, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20061206083 2006-12-06 ASSUMED NAME LLC INITIAL FILING 2006-12-06
020103000871 2002-01-03 CERTIFICATE OF MERGER 2002-01-03
011207002585 2001-12-07 BIENNIAL STATEMENT 2001-12-01
991216002367 1999-12-16 BIENNIAL STATEMENT 1999-12-01
990915001452 1999-09-15 CERTIFICATE OF CHANGE 1999-09-15

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State