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