Name: | DAVID CARRIE LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 21 May 2003 (22 years ago) |
Entity Number: | 2909631 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New York |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2021-11-15 | 2023-05-22 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2009-04-21 | 2021-11-15 | Address | 155 E. 55TH ST STE 4K, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2003-10-17 | 2009-04-21 | Address | 155 E. 55TH ST STE 4K, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2003-05-21 | 2003-10-17 | Address | 105 DUANE STREET, APARTMENT 52A, NEW YORK, NY, 10007, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230522000326 | 2023-05-22 | BIENNIAL STATEMENT | 2023-05-01 |
211115001627 | 2021-11-15 | CERTIFICATE OF CHANGE BY ENTITY | 2021-11-15 |
210503060408 | 2021-05-03 | BIENNIAL STATEMENT | 2021-05-01 |
190503060047 | 2019-05-03 | BIENNIAL STATEMENT | 2019-05-01 |
170508006022 | 2017-05-08 | BIENNIAL STATEMENT | 2017-05-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3059349 | LICENSE | INVOICED | 2019-07-09 | 20 | Temporary Street Fair Vendor License Fee |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State