Name: | CARBIS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 May 2004 (21 years ago) |
Entity Number: | 3056407 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | South Carolina |
Principal Address: | 1430 W DARLINGTON ST, FLORENCE, SC, United States, 29501 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
SHAWN CRAMER MIZELL | Chief Executive Officer | 1430 W DARLINGTON ST, FLORENCE, SC, United States, 29501 |
Start date | End date | Type | Value |
---|---|---|---|
2010-05-27 | 2012-05-04 | Address | 1430 W DARLINGTON ST, FLORENCE, SC, 29501, 6229, USA (Type of address: Chief Executive Officer) |
2008-07-03 | 2010-05-27 | Address | 1430 W DARLINGTON ST, FLORENCE, SC, 29502, 6229, USA (Type of address: Chief Executive Officer) |
2008-07-03 | 2010-05-27 | Address | 1430 W DARLINGTON ST, FLORENCE, SC, 29502, 6229, USA (Type of address: Principal Executive Office) |
2006-05-19 | 2008-07-03 | Address | 1430 W DAMLINGTON ST, FLORENCE, SC, 29502, 6229, USA (Type of address: Principal Executive Office) |
2006-05-19 | 2008-07-03 | Address | 1430 W DAMLINGTON ST, FLORENCE, SC, 29502, 6229, USA (Type of address: Chief Executive Officer) |
2004-05-21 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2004-05-21 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-39222 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-39221 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
120504006414 | 2012-05-04 | BIENNIAL STATEMENT | 2012-05-01 |
100527002432 | 2010-05-27 | BIENNIAL STATEMENT | 2010-05-01 |
080703002313 | 2008-07-03 | BIENNIAL STATEMENT | 2008-05-01 |
060519003389 | 2006-05-19 | BIENNIAL STATEMENT | 2006-05-01 |
040521000192 | 2004-05-21 | APPLICATION OF AUTHORITY | 2004-05-21 |
Date of last update: 19 Jan 2025
Sources: New York Secretary of State