Name: | JAMES CARPENTER DESIGN ASSOCIATES INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 May 1979 (46 years ago) |
Entity Number: | 555936 |
ZIP code: | 10013 |
County: | New York |
Place of Formation: | New York |
Address: | 145 HUDSON ST, 4TH FL, NEW YORK, NY, United States, 10013 |
Contact Details
Phone +1 212-431-4318
Shares Details
Shares issued 200
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
JAMES CARPENTER | Chief Executive Officer | 145 HUDSON ST, 4TH FL, NEW YORK, NY, United States, 10013 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 145 HUDSON ST, 4TH FL, NEW YORK, NY, United States, 10013 |
Start date | End date | Type | Value |
---|---|---|---|
2025-05-05 | 2025-05-05 | Address | 145 HUDSON ST, 4TH FL, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer) |
2024-11-26 | 2025-05-05 | Shares | Share type: PAR VALUE, Number of shares: 200, Par value: 0.01 |
2024-11-26 | 2025-05-05 | Address | 145 HUDSON ST, 4TH FL, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer) |
2024-11-26 | 2025-05-05 | Address | 145 HUDSON ST, 4TH FL, NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
2024-11-26 | 2024-11-26 | Address | 145 HUDSON ST, 4TH FL, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250505002538 | 2025-05-05 | BIENNIAL STATEMENT | 2025-05-05 |
241126003951 | 2024-11-26 | BIENNIAL STATEMENT | 2024-11-26 |
220330000502 | 2022-03-30 | BIENNIAL STATEMENT | 2021-05-01 |
20191115086 | 2019-11-15 | ASSUMED NAME LLC INITIAL FILING | 2019-11-15 |
130515002434 | 2013-05-15 | BIENNIAL STATEMENT | 2013-05-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State