Search icon

CARROLS RESTAURANT GROUP, INC.

Company claim

Is this your business?

Get access!

Company Details

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

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
DEBORAH M. DERBY Chief Executive Officer 968 JAMES STREET, SYRACUSE, NY, United States, 13203

Central Index Key

A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly traded on U.S. stock exchanges, File reports with the SEC.

Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR database.

CIK number:
0000809248
Phone:
315-424-0513

Latest Filings

Form type:
15-12G
File number:
001-33174
Filing date:
2024-05-29
File:
Form type:
EFFECT
File number:
333-272841
Filing date:
2024-05-20
File:
Form type:
EFFECT
File number:
333-184919
Filing date:
2024-05-20
File:
Form type:
SC 13D/A
File number:
005-82334
Filing date:
2024-05-17
File:
Form type:
4
Filing date:
2024-05-17
File:

History

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)

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 23 Mar 2025

Sources: New York Secretary of State