CARSON-ADLER AGENCY, INC.

Name: | CARSON-ADLER AGENCY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Sep 1982 (43 years ago) |
Entity Number: | 792101 |
ZIP code: | 10165 |
County: | New York |
Place of Formation: | New York |
Address: | 60 E 42ND ST, STE 1741, NEW YORK, NY, United States, 10165 |
Principal Address: | C/O NANCY CARSON, 250 W 57TH ST STE 2030, NEW YORK, NY, United States, 10107 |
Contact Details
Phone +1 212-307-1882
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
KATE AND ARNONE | DOS Process Agent | 60 E 42ND ST, STE 1741, NEW YORK, NY, United States, 10165 |
Name | Role | Address |
---|---|---|
NANCY CARSON | Chief Executive Officer | 250 W 57TH ST, STE 2030, NEW YORK, NY, United States, 10107 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
2037811-DCA | Active | Business | 2016-05-18 | 2024-05-01 |
1019199-DCA | Inactive | Business | 2002-05-20 | 2004-05-01 |
Start date | End date | Type | Value |
---|---|---|---|
2002-08-19 | 2008-09-03 | Address | 250 W 57TH ST, STE 2030, NEW YORK, NY, 10107, USA (Type of address: Chief Executive Officer) |
1995-07-18 | 2002-08-19 | Address | 250 WEST 57TH STREET, SUITE 808, NEW YORK, NY, 10107, USA (Type of address: Chief Executive Officer) |
1995-07-18 | 2002-08-19 | Address | C/O NANCY CARSON, 250 WEST 57TH ST., STE. 808, NEW YORK, NY, 10107, USA (Type of address: Principal Executive Office) |
1995-07-18 | 2002-08-19 | Address | 1 WORLD TRADE CENTER, SUITE 4515, NEW YORK, NY, 10048, USA (Type of address: Service of Process) |
1982-09-09 | 1995-07-18 | Address | MEWHINNEY,D. FINNEGAN, 555 MADISON AVE., NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
121105006917 | 2012-11-05 | BIENNIAL STATEMENT | 2012-09-01 |
100922002294 | 2010-09-22 | BIENNIAL STATEMENT | 2010-09-01 |
080903002352 | 2008-09-03 | BIENNIAL STATEMENT | 2008-09-01 |
061025002423 | 2006-10-25 | BIENNIAL STATEMENT | 2006-09-01 |
020819002422 | 2002-08-19 | BIENNIAL STATEMENT | 2002-09-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3441675 | RENEWAL | INVOICED | 2022-04-26 | 500 | Employment Agency Renewal Fee |
3183870 | RENEWAL | INVOICED | 2020-06-22 | 500 | Employment Agency Renewal Fee |
2786965 | RENEWAL | INVOICED | 2018-05-07 | 500 | Employment Agency Renewal Fee |
2331194 | FINGERPRINTE | INVOICED | 2016-04-21 | 91.5 | Fingerprint Fee for Employment Agency |
2331193 | LICENSE | INVOICED | 2016-04-21 | 125 | Employment Agency Fee |
384755 | RENEWAL | INVOICED | 2002-05-23 | 300 | Employment Agency Renewal Fee |
384756 | RENEWAL | INVOICED | 2000-05-04 | 300 | Employment Agency Renewal Fee |
469409 | FINGERPRINT | INVOICED | 1999-09-14 | 50 | Fingerprint Fee |
469410 | LICENSE | INVOICED | 1999-09-14 | 150 | Employment Agency Fee |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State