Search icon

CARTER BROTHERS, LLC

Branch

Company Details

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

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

History

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)

Filings

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