Name: | CARTER BROTHERS, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 07 May 2004 (21 years ago) |
Date of dissolution: | 07 Feb 2023 |
Branch of: | CARTER BROTHERS, LLC, Florida (Company Number L01000007625) |
Entity Number: | 3050370 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Florida |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2023-02-07 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2023-02-07 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2014-05-02 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2014-05-02 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2012-09-04 | 2014-05-02 | Address | 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Service of Process) |
2006-09-15 | 2012-09-04 | Address | 15 NORTH MILL ROAD, NYACK, NY, 10960, USA (Type of address: Service of Process) |
2006-09-15 | 2014-05-02 | Address | 15 NORTH MILL ROAD, NYACK, NY, 10960, USA (Type of address: Registered Agent) |
2004-05-07 | 2006-09-15 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230207004026 | 2023-02-07 | CERTIFICATE OF TERMINATION | 2023-02-07 |
SR-39150 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-39149 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
160509006209 | 2016-05-09 | BIENNIAL STATEMENT | 2016-05-01 |
140502000795 | 2014-05-02 | CERTIFICATE OF CHANGE | 2014-05-02 |
120904006211 | 2012-09-04 | BIENNIAL STATEMENT | 2012-05-01 |
110601002136 | 2011-06-01 | BIENNIAL STATEMENT | 2010-05-01 |
060915000310 | 2006-09-15 | CERTIFICATE OF CHANGE | 2006-09-15 |
041206000340 | 2004-12-06 | CERTIFICATE OF CHANGE | 2004-12-06 |
040507000089 | 2004-05-07 | APPLICATION OF AUTHORITY | 2004-05-07 |
Date of last update: 19 Jan 2025
Sources: New York Secretary of State