CARTER-YOUNG, INC.

Name: | CARTER-YOUNG, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Sep 2010 (15 years ago) |
Entity Number: | 3993935 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Georgia |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 120 2nd Street, 2nd Floor, Monroe, GA, United States, 30655 |
Contact Details
Phone +1 678-995-4242
Name | Role | Address |
---|---|---|
CARTER-YOUNG, INC. | 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 |
Name | Role | Address |
---|---|---|
STEPHEN F CARTER | Chief Executive Officer | 120 2ND STREET, 2ND FLOOR, MONROE, GA, United States, 30655 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
2036041-DCA | Inactive | Business | 2016-04-14 | 2021-01-31 |
Start date | End date | Type | Value |
---|---|---|---|
2024-09-20 | 2024-09-20 | Address | 882 N. MAIN STREET, SUITE 120, CONYERS, GA, 30012, USA (Type of address: Chief Executive Officer) |
2024-09-20 | 2024-09-20 | Address | 120 2ND STREET 2ND FLOOR, MONROE, GA, 30655, USA (Type of address: Chief Executive Officer) |
2020-09-10 | 2024-09-20 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2024-09-20 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2018-09-05 | 2024-09-20 | Address | 882 N. MAIN STREET, SUITE 120, CONYERS, GA, 30012, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240920003148 | 2024-09-20 | BIENNIAL STATEMENT | 2024-09-20 |
221003002658 | 2022-10-03 | BIENNIAL STATEMENT | 2022-09-01 |
200910060357 | 2020-09-10 | BIENNIAL STATEMENT | 2020-09-01 |
SR-55388 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
180905006812 | 2018-09-05 | BIENNIAL STATEMENT | 2018-09-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
2951794 | RENEWAL | INVOICED | 2018-12-27 | 150 | Debt Collection Agency Renewal Fee |
2520676 | RENEWAL | INVOICED | 2016-12-27 | 150 | Debt Collection Agency Renewal Fee |
2326111 | LICENSE | INVOICED | 2016-04-14 | 75 | Debt Collection License Fee |
This company hasn't received any reviews.
Date of last update: 27 Mar 2025
Sources: New York Secretary of State