Name: | CARTER SEARCH GROUP, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 10 Feb 2017 (8 years ago) |
Entity Number: | 5083733 |
ZIP code: | 10065 |
County: | New York |
Place of Formation: | New York |
Address: | 1159 2nd ave, #431, NEW YORK, NY, United States, 10065 |
Name | Role | Address |
---|---|---|
CARTER SEARCH GROUP, LLC | DOS Process Agent | 1159 2nd ave, #431, NEW YORK, NY, United States, 10065 |
Start date | End date | Type | Value |
---|---|---|---|
2024-04-11 | 2025-02-08 | Address | 1159 2nd ave, #431, NEW YORK, NY, 10065, USA (Type of address: Service of Process) |
2023-02-07 | 2024-04-11 | Address | 208 E 51ST STREET #382, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2017-09-19 | 2023-02-07 | Address | 208 E 51ST STREET #382, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2017-02-10 | 2017-09-19 | Address | 1971 WESTERN AVENUE, #1149, ALBANY, NY, 12203, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250208000300 | 2025-02-08 | BIENNIAL STATEMENT | 2025-02-08 |
240411003094 | 2024-03-26 | CERTIFICATE OF CHANGE BY ENTITY | 2024-03-26 |
230207003033 | 2023-02-07 | BIENNIAL STATEMENT | 2023-02-01 |
210212060247 | 2021-02-12 | BIENNIAL STATEMENT | 2021-02-01 |
190206060742 | 2019-02-06 | BIENNIAL STATEMENT | 2019-02-01 |
Date of last update: 24 Mar 2025
Sources: New York Secretary of State