Search icon

CARRICK HOLDING COMPANY LLC

Company Details

Name: CARRICK HOLDING COMPANY LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 01 Feb 2007 (18 years ago)
Entity Number: 3470770
ZIP code: 10005
County: Kings
Place of Formation: New York
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 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

History

Start date End date Type Value
2019-01-28 2023-02-09 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2023-02-09 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2018-09-12 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2018-09-12 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2007-02-01 2018-09-12 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2007-02-01 2018-09-12 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230209002159 2023-02-09 BIENNIAL STATEMENT 2023-02-01
210208060471 2021-02-08 BIENNIAL STATEMENT 2021-02-01
190208060724 2019-02-08 BIENNIAL STATEMENT 2019-02-01
SR-46032 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-46033 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180912000028 2018-09-12 CERTIFICATE OF CHANGE 2018-09-12
170201007627 2017-02-01 BIENNIAL STATEMENT 2017-02-01
160713006537 2016-07-13 BIENNIAL STATEMENT 2015-02-01
110504002883 2011-05-04 BIENNIAL STATEMENT 2011-02-01
110323000362 2011-03-23 CERTIFICATE OF CORRECTION 2011-03-23

Date of last update: 04 Feb 2025

Sources: New York Secretary of State