Search icon

CARPUTTY INC.

Company Details

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

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 28 LIBERTY STREET, NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C/O CT CORPORATION SYSTEM DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
PATRICK BAYLISS Chief Executive Officer 3565 PIEDMONT RD NE, BLDG2 SUITE 225, ATLANTA, GA, United States, 30305

History

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)

Filings

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