Name: | E. C. CARTER & SON INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 24 Apr 1940 (85 years ago) |
Date of dissolution: | 30 Mar 1989 |
Entity Number: | 52360 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | New York |
Address: | CORPORATION SYSTEM,INC., 136 MADISON AVE., NEW YORK, NY, United States, 10016 |
Shares Details
Shares issued 1000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE PRENTICE-HALL | Agent | CORPORATION SYSTEM, INC., 136 MADISON AVE., NEW YORK, NY, 10016 |
Name | Role | Address |
---|---|---|
THE PRENTICE-HALL | DOS Process Agent | CORPORATION SYSTEM,INC., 136 MADISON AVE., NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
1979-04-18 | 1985-04-02 | Address | 277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Registered Agent) |
1979-04-18 | 1985-04-02 | Address | 277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
1940-04-24 | 1979-04-18 | Address | 49 EAST 53RD ST., NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
B760116-5 | 1989-03-30 | CERTIFICATE OF DISSOLUTION | 1989-03-30 |
B210126-2 | 1985-04-02 | CERTIFICATE OF AMENDMENT | 1985-04-02 |
Z023023-2 | 1980-08-26 | ASSUMED NAME CORP INITIAL FILING | 1980-08-26 |
A568892-3 | 1979-04-18 | CERTIFICATE OF AMENDMENT | 1979-04-18 |
5696-124 | 1940-04-24 | CERTIFICATE OF INCORPORATION | 1940-04-24 |
Date of last update: 02 Mar 2025
Sources: New York Secretary of State