Name: | CARPUTTY INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 Feb 2021 (4 years ago) |
Entity Number: | 5936010 |
ZIP code: | 10005 |
County: | Putnam |
Place of Formation: | Delaware |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Principal Address: | 3565 Piedmont Rd NE, Bldg 2 Suite 225, Atlanta, GA, United States, 30305 |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C/O CT CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
PATRICK BAYLISS | Chief Executive Officer | 3565 PIEDMONT RD NE, BLDG2 SUITE 225, ATLANTA, GA, United States, 30305 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-27 | 2025-02-27 | Address | 21 WEST MAIN STREET, WATERBURY, CT, 06702, USA (Type of address: Chief Executive Officer) |
2025-02-27 | 2025-02-27 | Address | 3565 PIEDMONT RD NE, BLDG2 SUITE 225, ATLANTA, GA, 30305, USA (Type of address: Chief Executive Officer) |
2023-03-30 | 2025-02-27 | Address | 21 WEST MAIN STREET, WATERBURY, CT, 06702, USA (Type of address: Chief Executive Officer) |
2023-03-30 | 2025-02-27 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2023-03-30 | 2025-02-27 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2021-02-08 | 2023-03-30 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2021-02-08 | 2023-03-30 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250227003363 | 2025-02-27 | BIENNIAL STATEMENT | 2025-02-27 |
230330002368 | 2023-03-30 | BIENNIAL STATEMENT | 2023-02-01 |
210208000064 | 2021-02-08 | APPLICATION OF AUTHORITY | 2021-02-08 |
Date of last update: 22 Mar 2025
Sources: New York Secretary of State