CARROLS RESTAURANT GROUP, INC.

Name: | CARROLS RESTAURANT GROUP, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 08 Mar 2019 (6 years ago) |
Date of dissolution: | 12 Nov 2024 |
Entity Number: | 5509578 |
ZIP code: | 12207 |
County: | Onondaga |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 968 James Street, Syracuse, NY, United States, 13203 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
DEBORAH M. DERBY | Chief Executive Officer | 968 JAMES STREET, SYRACUSE, NY, United States, 13203 |
Start date | End date | Type | Value |
---|---|---|---|
2023-12-13 | 2024-11-12 | Address | 968 JAMES STREET, SYRACUSE, NY, 13203, USA (Type of address: Chief Executive Officer) |
2023-12-13 | 2024-11-12 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2019-03-08 | 2023-12-13 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241112000666 | 2024-11-12 | CERTIFICATE OF TERMINATION | 2024-11-12 |
231213021396 | 2023-12-13 | BIENNIAL STATEMENT | 2023-12-13 |
200306000232 | 2020-03-06 | CERTIFICATE OF AMENDMENT | 2020-03-06 |
190308000393 | 2019-03-08 | APPLICATION OF AUTHORITY | 2019-03-08 |
This company hasn't received any reviews.
Date of last update: 23 Mar 2025
Sources: New York Secretary of State