Name: | CAREY ALPHABET PROPERTIES INC. |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 03 Nov 2005 (19 years ago) |
Authority Date: | 03 Nov 2005 (19 years ago) |
Last Annual Report: | 23 Jun 2017 (8 years ago) |
Organization Number: | 0624887 |
Principal Office: | 50 ROCKEFELLER PLAZA , 2ND FLOOR, NEW YORK, NY 10020 |
Place of Formation: | TENNESSEE |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
MARK J DECESARIS | President |
Name | Role |
---|---|
SUSAN C HYDE | Secretary |
Name | Role |
---|---|
DANIEL HANNAN | Director |
Name | Role |
---|---|
TONIANN SANZONE | CFO |
Name | Action |
---|---|
ABC GROUP PROPERTIES INC. | Old Name |
Name | File Date |
---|---|
App. for Certificate of Withdrawal | 2018-02-12 |
Annual Report | 2017-06-23 |
Amendment | 2017-01-23 |
Principal Office Address Change | 2017-01-23 |
Registered Agent name/address change | 2017-01-23 |
Registered Agent name/address change | 2016-09-12 |
Annual Report | 2016-06-30 |
Annual Report | 2015-05-25 |
Annual Report | 2014-06-24 |
Annual Report | 2013-06-20 |
Sources: Kentucky Secretary of State