Search icon

CARLTON, GODDARD AND FREER TALENT INC.

Company Details

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

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

Business Information

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

Chief Executive Officer

Name Role Address
CHRISTOPHER FREER Chief Executive Officer 352 SEVENTH AVE, SUITE 1501, NEW YORK, NY, United States, 10001

DOS Process Agent

Name Role Address
CARLTON, GODDARD AND FREER TALENT INC. DOS Process Agent 352 Seventh Ave, Suite 1501, New York, NY, United States, 10001

Licenses

Number Status Type Date End date
1420801-DCA Active Business 2012-03-01 2024-05-01

History

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)

Filings

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

Inspections

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

Fine And Fees

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