Name: | CITY CARTING, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 30 Dec 2004 (20 years ago) |
Date of dissolution: | 08 Mar 2024 |
Branch of: | CITY CARTING, INC., Connecticut (Company Number 0196347) |
Entity Number: | 3143847 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Connecticut |
Principal Address: | 100 ARBORETUM DRIVE, SUITE 310, PORTSMOUTH, NH, United States, 03801 |
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 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Name | Role | Address |
---|---|---|
ROBERT C. BOUCHER JR. | Chief Executive Officer | 100 ARBORETUM DRIVE, SUITE 310, PORTSMOUTH, NH, United States, 03801 |
Start date | End date | Type | Value |
---|---|---|---|
2021-11-09 | 2024-03-11 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2021-11-09 | 2024-03-11 | Address | 100 ARBORETUM DRIVE, SUITE 310, PORTSMOUTH, NH, 03801, USA (Type of address: Chief Executive Officer) |
2021-11-09 | 2024-03-11 | Address | 80 STATE ST., ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2020-12-01 | 2021-11-09 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2020-12-01 | 2021-11-09 | Address | 100 ARBORETUM DRIVE, SUITE 310, PORTSMOUTH, NH, 03801, USA (Type of address: Chief Executive Officer) |
2019-12-03 | 2020-12-01 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-12-03 | 2021-11-09 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2018-12-12 | 2020-12-01 | Address | 8 VIADUCT ROAD, PO BOX 17250, STAMFORD, CT, 06907, USA (Type of address: Chief Executive Officer) |
2016-12-07 | 2018-12-12 | Address | 8 VIADUCT ROAD, PO BOX 17250, STAMFORD, CT, 06907, USA (Type of address: Chief Executive Officer) |
2013-03-26 | 2019-12-03 | Address | 8 VIADUCT ROAD, PO BOX 17250, STAMFORD, CT, 06907, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240311000395 | 2024-03-08 | CERTIFICATE OF TERMINATION | 2024-03-08 |
211109000324 | 2021-11-09 | CERTIFICATE OF CHANGE BY ENTITY | 2021-11-09 |
201201061985 | 2020-12-01 | BIENNIAL STATEMENT | 2020-12-01 |
191203000468 | 2019-12-03 | CERTIFICATE OF CHANGE | 2019-12-03 |
181212006266 | 2018-12-12 | BIENNIAL STATEMENT | 2018-12-01 |
161207006649 | 2016-12-07 | BIENNIAL STATEMENT | 2016-12-01 |
141222006022 | 2014-12-22 | BIENNIAL STATEMENT | 2014-12-01 |
130326002362 | 2013-03-26 | BIENNIAL STATEMENT | 2012-12-01 |
110614001003 | 2011-06-14 | CERTIFICATE OF CHANGE | 2011-06-14 |
041230000844 | 2004-12-30 | APPLICATION OF AUTHORITY | 2004-12-30 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2207978 | Motor Vehicle Personal Injury | 2022-09-19 | voluntarily | |||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | CITY CARTING, INC. |
Role | Defendant |
Name | GOODEN |
Role | Plaintiff |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Plaintiff demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | order entered |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2014-10-28 |
Termination Date | 2015-09-08 |
Section | 1983 |
Sub Section | CV |
Status | Terminated |
Parties
Name | CITY CARTING, INC. |
Role | Plaintiff |
Name | NEW YORK CITY BUSINESS , |
Role | Defendant |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State