CARSON SMITHFIELD, LLC

Name: | CARSON SMITHFIELD, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 17 May 2011 (14 years ago) |
Entity Number: | 4095755 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Contact Details
Phone +1 516-576-0404
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, ALBANY, NY, United States, 12207 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1403998-DCA | Active | Business | 2011-08-12 | 2025-01-31 |
1404000-DCA | Active | Business | 2011-08-12 | 2025-01-31 |
Start date | End date | Type | Value |
---|---|---|---|
2023-05-04 | 2025-05-01 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2023-05-04 | 2025-05-01 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2022-06-30 | 2023-05-04 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2022-06-30 | 2023-05-04 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2019-01-28 | 2022-06-30 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250501047535 | 2025-05-01 | BIENNIAL STATEMENT | 2025-05-01 |
230504003689 | 2023-05-04 | BIENNIAL STATEMENT | 2023-05-01 |
220630000628 | 2022-06-29 | CERTIFICATE OF CHANGE BY ENTITY | 2022-06-29 |
210504060997 | 2021-05-04 | BIENNIAL STATEMENT | 2021-05-01 |
190510060584 | 2019-05-10 | BIENNIAL STATEMENT | 2019-05-01 |
Start date | End date | Type | Satisafaction | Restitution | Result |
---|---|---|---|---|---|
2020-09-21 | 2020-11-09 | Billing Dispute | Yes | 0.00 | Resolved and Consumer Satisfied |
2015-07-16 | 2015-08-11 | Billing Dispute | Yes | 0.00 | Resolved and Consumer Satisfied |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3577799 | RENEWAL | INVOICED | 2023-01-05 | 150 | Debt Collection Agency Renewal Fee |
3577803 | RENEWAL | INVOICED | 2023-01-05 | 150 | Debt Collection Agency Renewal Fee |
3287532 | RENEWAL | INVOICED | 2021-01-25 | 150 | Debt Collection Agency Renewal Fee |
3287542 | RENEWAL | INVOICED | 2021-01-25 | 150 | Debt Collection Agency Renewal Fee |
2968668 | RENEWAL | INVOICED | 2019-01-25 | 150 | Debt Collection Agency Renewal Fee |
2968670 | RENEWAL | INVOICED | 2019-01-25 | 150 | Debt Collection Agency Renewal Fee |
2539151 | RENEWAL | INVOICED | 2017-01-25 | 150 | Debt Collection Agency Renewal Fee |
2539153 | RENEWAL | INVOICED | 2017-01-25 | 150 | Debt Collection Agency Renewal Fee |
1977511 | RENEWAL | INVOICED | 2015-02-09 | 150 | Debt Collection Agency Renewal Fee |
1975454 | RENEWAL | INVOICED | 2015-02-05 | 150 | Debt Collection Agency Renewal Fee |
This company hasn't received any reviews.
Date of last update: 27 Mar 2025
Sources: New York Secretary of State