Name: | CARSON'S OF MALTA, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 Aug 2014 (10 years ago) |
Entity Number: | 4627489 |
ZIP code: | 10005 |
County: | Saratoga |
Place of Formation: | New York |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 57 ROUTE 9P, MALTA, NY, United States, 12020 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
WILLIAM CARSON | Chief Executive Officer | 57 ROUTE 9P, MALTA, NY, United States, 12020 |
Number | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|
0426-24-206837 | Alcohol sale | 2024-04-22 | 2024-04-22 | 2024-10-31 | 57 RTE 9P, BALLSTON SPA, New York, 12020 | Additional Bar-Seasonal |
0423-23-239082 | Alcohol sale | 2023-02-08 | 2023-02-08 | 2025-02-28 | 57 RTE 9P, BALLSTON SPA, New York, 12020 | Additional Bar |
0340-23-239456 | Alcohol sale | 2023-01-25 | 2023-01-25 | 2025-02-28 | 57 RTE 9P, BALLSTON SPA, New York, 12020 | Restaurant |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2020-08-12 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2014-08-26 | 2019-01-28 | Address | 111 8TH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2014-08-26 | 2019-01-28 | Address | 111 8TH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200812060212 | 2020-08-12 | BIENNIAL STATEMENT | 2020-08-01 |
SR-68556 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-68557 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
180817006101 | 2018-08-17 | BIENNIAL STATEMENT | 2018-08-01 |
140826010259 | 2014-08-26 | CERTIFICATE OF INCORPORATION | 2014-08-26 |
Date of last update: 01 Feb 2025
Sources: New York Secretary of State