Name: | CARLTON, GODDARD AND FREER TALENT INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Sep 2011 (13 years ago) |
Entity Number: | 4139927 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | New York |
Address: | 352 Seventh Ave, Suite 1501, New York, NY, United States, 10001 |
Contact Details
Phone +1 212-520-1023
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Unique Entity ID | Expiration Date | Physical Address | Mailing Address | |||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
KMM8PJVTKQ77 | 2024-02-01 | 352 7TH AVE RM 1501, NEW YORK, NY, 10001, 0064, USA | 352 7TH AVE RM 1501, NEW YORK, NY, 10001, 0064, USA | |||||||||||||||||||||||||||||||||||
|
Congressional District | 12 |
State/Country of Incorporation | NY, USA |
Activation Date | 2023-02-03 |
Initial Registration Date | 2021-02-02 |
Entity Start Date | 2011-09-14 |
Fiscal Year End Close Date | Dec 31 |
Points of Contacts
Electronic Business | |
---|---|
Title | PRIMARY POC |
Name | CHRISTOPHER FREER |
Address | 352 7TH AVE, STE 1501, NEW YORK, NY, 10001, USA |
Government Business | |
---|---|
Title | PRIMARY POC |
Name | CHRISTOPHER FREER |
Address | 352 7TH AVE, STE 1501, NEW YORK, NY, 10001, USA |
Past Performance | Information not Available |
---|
Name | Role | Address |
---|---|---|
CHRISTOPHER FREER | Chief Executive Officer | 352 SEVENTH AVE, SUITE 1501, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
CARLTON, GODDARD AND FREER TALENT INC. | DOS Process Agent | 352 Seventh Ave, Suite 1501, New York, NY, United States, 10001 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1420801-DCA | Active | Business | 2012-03-01 | 2024-05-01 |
Start date | End date | Type | Value |
---|---|---|---|
2024-06-26 | 2024-06-26 | Address | 352 SEVENTH AVENUE, SUITE 1501, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2024-06-26 | 2024-06-26 | Address | 352 SEVENTH AVE, SUITE 1501, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2019-09-04 | 2024-06-26 | Address | 352 SEVENTH AVENUE, SUITE 1501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2019-09-04 | 2024-06-26 | Address | 352 SEVENTH AVENUE, SUITE 1501, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2015-09-02 | 2019-09-04 | Address | 352 SEVENTH AVENUE, SUITE 1601, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2015-09-02 | 2019-09-04 | Address | 352 SEVENTH AVENUE, SUITE 1601, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2015-09-02 | 2019-09-04 | Address | 352 SEVENTH AVENUE, SUITE 1601, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office) |
2013-09-26 | 2015-09-02 | Address | 3 COLUMBUS CIRCLE, SUITE 1624, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office) |
2013-09-26 | 2015-09-02 | Address | 3 COLUMBUS CIRCLE, SUITE 1624, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
2013-09-26 | 2015-09-02 | Address | 3 COLUMBUS CIRCLE, SUITE 1624, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240626003863 | 2024-06-26 | BIENNIAL STATEMENT | 2024-06-26 |
190904060772 | 2019-09-04 | BIENNIAL STATEMENT | 2019-09-01 |
150902006726 | 2015-09-02 | BIENNIAL STATEMENT | 2015-09-01 |
130926006116 | 2013-09-26 | BIENNIAL STATEMENT | 2013-09-01 |
120228000808 | 2012-02-28 | CERTIFICATE OF AMENDMENT | 2012-02-28 |
110912000782 | 2011-09-12 | CERTIFICATE OF AMENDMENT | 2011-09-12 |
110909000058 | 2011-09-09 | CERTIFICATE OF INCORPORATION | 2011-09-09 |
Date | Inspection Object | Address | Grade | Type | Institution | Desctiption |
---|---|---|---|---|---|---|
2022-09-12 | No data | 352 7TH AVE, Manhattan, NEW YORK, NY, 10001 | No Violation Issued | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2022-07-06 | No data | 352 7TH AVE, Manhattan, NEW YORK, NY, 10001 | Closed | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2021-05-10 | No data | 352 7TH AVE, Manhattan, NEW YORK, NY, 10001 | No Violation Issued | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2021-04-23 | No data | 352 7TH AVE, Manhattan, NEW YORK, NY, 10001 | Closed | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2019-04-08 | No data | 352 7TH AVE, Manhattan, NEW YORK, NY, 10001 | No Violation Issued | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3435045 | RENEWAL | INVOICED | 2022-04-04 | 700 | Employment Agency Renewal Fee |
3174163 | RENEWAL | INVOICED | 2020-04-09 | 700 | Employment Agency Renewal Fee |
2804561 | LICENSE REPL | INVOICED | 2018-06-29 | 15 | License Replacement Fee |
2779813 | RENEWAL | INVOICED | 2018-04-23 | 500 | Employment Agency Renewal Fee |
2320732 | RENEWAL | INVOICED | 2016-04-07 | 500 | Employment Agency Renewal Fee |
2112332 | LICENSE REPL | INVOICED | 2015-06-24 | 15 | License Replacement Fee |
1653441 | RENEWAL | INVOICED | 2014-04-16 | 500 | Employment Agency Renewal Fee |
1136950 | CNV_MS | INVOICED | 2013-03-28 | 15 | Miscellaneous Fee |
179636 | LL VIO | INVOICED | 2012-03-26 | 350 | LL - License Violation |
1136951 | FINGERPRINT | INVOICED | 2012-03-01 | 188.5 | Fingerprint Fee |
Date of last update: 16 Jan 2025
Sources: New York Secretary of State