Search icon

CARAT USA, A DENTSU AEGIS NETWORK COMPANY

Company claim

Is this your business?

Get access!

Company Details

Name: CARAT USA, A DENTSU AEGIS NETWORK COMPANY
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 16 Oct 2017 (8 years ago)
Entity Number: 5217735
ZIP code: 10528
County: New York
Place of Formation: California
Foreign Legal Name: CARAT USA, INC.
Fictitious Name: CARAT USA, A DENTSU AEGIS NETWORK COMPANY
Address: 600 MAMARONECK AVENUE,, #400, HARRISON, NY, United States, 10528
Principal Address: 2450 Colorado Ave, Santa Monica, CA, United States, 90404

Agent

Name Role Address
UNITED AGENT GROUP INC. Agent 600 MAMARONECK AVENUE,, #400, HARRISON, NY, 10528

DOS Process Agent

Name Role Address
C/O UNITED AGENT GROUP INC. DOS Process Agent 600 MAMARONECK AVENUE,, #400, HARRISON, NY, United States, 10528

Chief Executive Officer

Name Role Address
DOUG ROZEN Chief Executive Officer 2450 COLORADO AVE, SANTA MONICA, CA, United States, 90404

Legal Entity Identifier

LEI Number:
2138008QFDC7ZSA2MH16

Registration Details:

Initial Registration Date:
2017-12-11
Next Renewal Date:
2025-08-12
Registration Status:
ISSUED
Validation Source:
FULLY_CORROBORATED

History

Start date End date Type Value
2023-10-02 2023-10-02 Address 32 AVENUE OF THE AMERICAS, 16TH FLOOR, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2023-10-02 2023-10-02 Address 2450 COLORADO AVE, SANTA MONICA, CA, 90404, USA (Type of address: Chief Executive Officer)
2021-02-25 2023-10-02 Address 600 MAMARONECK AVENUE,, #400, HARRISON, NY, 10528, USA (Type of address: Service of Process)
2021-02-25 2023-10-02 Address 600 MAMARONECK AVENUE,, #400, HARRISON, NY, 10528, USA (Type of address: Registered Agent)
2019-10-10 2023-10-02 Address 32 AVENUE OF THE AMERICAS, 16TH FLOOR, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
231002002138 2023-10-02 BIENNIAL STATEMENT 2023-10-01
211008000699 2021-10-08 BIENNIAL STATEMENT 2021-10-08
210225000579 2021-02-25 CERTIFICATE OF CHANGE 2021-02-25
191010060226 2019-10-10 BIENNIAL STATEMENT 2019-10-01
190328000561 2019-03-28 CERTIFICATE OF CHANGE 2019-03-28

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 24 Mar 2025

Sources: New York Secretary of State