Search icon

CAROLINA CARPORTS, INC.

Company Details

Name: CAROLINA CARPORTS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 27 Jul 2005 (20 years ago)
Entity Number: 3235548
ZIP code: 27017
County: New York
Place of Formation: North Carolina
Address: 187 CARDINAL RIDGE LN, DOBSON, NC, United States, 27017
Principal Address: 187 CARDINAL RIDGE TRAIL, DOBSON, NC, United States, 27017

DOS Process Agent

Name Role Address
CAROLINA CARPORTS, INC. DOS Process Agent 187 CARDINAL RIDGE LN, DOBSON, NC, United States, 27017

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
ADELA HERRERA Chief Executive Officer 187 CARDINAL RIDGE LN, DOBSON, NC, United States, 27017

History

Start date End date Type Value
2023-07-18 2023-07-18 Address 187, CARDINAL RIDGE LN, DOBSON, NC, 27017, USA (Type of address: Chief Executive Officer)
2023-07-18 2023-07-18 Address 187 CARDINAL RIDGE LN, DOBSON, NC, 27017, USA (Type of address: Chief Executive Officer)
2019-01-28 2023-07-18 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2017-07-13 2023-07-18 Address 187, CARDINAL RIDGE LN, DOBSON, NC, 27017, USA (Type of address: Chief Executive Officer)
2017-07-13 2023-07-18 Address 187, CARDINAL RIDGE LN, DOBSON, NC, 27017, USA (Type of address: Service of Process)
2012-05-17 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2007-07-20 2017-07-13 Address 187 CARDINAL RIDGE TRAIL, DOBSON, NC, 27017, USA (Type of address: Chief Executive Officer)
2005-07-27 2017-07-13 Address 187 CARDINAL RIDGE TRAIL, DOBSON, NC, 27017, USA (Type of address: Service of Process)
2005-07-27 2012-05-17 Address 875 AVE OF AMERICAS, STE. 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
230718000180 2023-07-18 BIENNIAL STATEMENT 2023-07-01
220111001130 2022-01-11 BIENNIAL STATEMENT 2022-01-11
190709060075 2019-07-09 BIENNIAL STATEMENT 2019-07-01
SR-91246 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
170713006006 2017-07-13 BIENNIAL STATEMENT 2017-07-01
150701006122 2015-07-01 BIENNIAL STATEMENT 2015-07-01
130709006344 2013-07-09 BIENNIAL STATEMENT 2013-07-01
120517000603 2012-05-17 CERTIFICATE OF CHANGE (BY AGENT) 2012-05-17
110809002350 2011-08-09 BIENNIAL STATEMENT 2011-07-01
090721002265 2009-07-21 BIENNIAL STATEMENT 2009-07-01

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0807947 Other Contract Actions 2008-09-12 transfer to another district
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2008-09-12
Termination Date 2008-12-15
Date Issue Joined 2008-12-01
Section 1441
Sub Section NR
Status Terminated

Parties

Name FEDERAL INSURANCE COMPANY
Role Plaintiff
Name CAROLINA CARPORTS, INC.
Role Defendant

Date of last update: 29 Mar 2025

Sources: New York Secretary of State