Search icon

CARBIS, INC.

Company Details

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

Agent

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

DOS Process Agent

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

Chief Executive Officer

Name Role Address
SHAWN CRAMER MIZELL Chief Executive Officer 1430 W DARLINGTON ST, FLORENCE, SC, United States, 29501

History

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)

Filings

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