Name: | CARTUS CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 Jun 1972 (53 years ago) |
Entity Number: | 332776 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 100 Reserve Rd., DANBURY, CT, United States, 06810 |
Address: | 80 State Street, New York, NY, United States, 12207 |
Contact Details
Phone +1 203-205-6550
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 State Street, New York, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
MATTHEW TEBBE | Chief Executive Officer | 100 RESERVE RD., DANBURY, CT, United States, 06810 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
32CA1146416 | No data | CORPORATE BROKER | No data | 2025-02-02 |
109919213 | No data | REAL ESTATE PRINCIPAL OFFICE | No data | No data |
1342587-DCA | Inactive | Business | 2010-01-12 | 2015-01-31 |
Start date | End date | Type | Value |
---|---|---|---|
2024-06-03 | 2024-06-03 | Address | 40 APPLE RIDGE RD, DANBURY, CT, 06810, USA (Type of address: Chief Executive Officer) |
2024-06-03 | 2024-06-03 | Address | 100 RESERVE RD., DANBURY, CT, 06810, USA (Type of address: Chief Executive Officer) |
2024-02-13 | 2024-02-13 | Address | 40 APPLE RIDGE RD, DANBURY, CT, 06810, USA (Type of address: Chief Executive Officer) |
2024-02-13 | 2024-06-03 | Address | 40 APPLE RIDGE RD, DANBURY, CT, 06810, USA (Type of address: Chief Executive Officer) |
2024-02-13 | 2024-06-03 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240603001329 | 2024-06-03 | BIENNIAL STATEMENT | 2024-06-03 |
240213000676 | 2024-02-12 | CERTIFICATE OF CHANGE BY ENTITY | 2024-02-12 |
230407000206 | 2022-09-09 | CERTIFICATE OF CHANGE BY ENTITY | 2022-09-09 |
220615000323 | 2022-06-15 | BIENNIAL STATEMENT | 2022-06-01 |
200928060304 | 2020-09-28 | BIENNIAL STATEMENT | 2020-06-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
1011886 | RENEWAL | INVOICED | 2013-02-13 | 150 | Debt Collection Agency Renewal Fee |
1011885 | RENEWAL | INVOICED | 2010-12-21 | 150 | Debt Collection Agency Renewal Fee |
1011884 | LICENSE | INVOICED | 2010-01-13 | 113 | Debt Collection License Fee |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State