Name: | ST. CHARLES NEW YORK, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Nov 1990 (35 years ago) |
Entity Number: | 1488809 |
ZIP code: | 06880 |
County: | New York |
Place of Formation: | New York |
Address: | 1221 POST ROAD EAST, SUITE 302, WESTPORT, CT, United States, 06880 |
Principal Address: | 150 EAST 58TH STREET, NEW YORK, NY, United States, 10155 |
Contact Details
Phone +1 212-838-2812
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROBERT SCHWARTZ | Chief Executive Officer | 150 EAST 58TH ST, NEW YORK, NY, United States, 10155 |
Name | Role | Address |
---|---|---|
FERDINAND IP, LLC | DOS Process Agent | 1221 POST ROAD EAST, SUITE 302, WESTPORT, CT, United States, 06880 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
0673495-DCA | Inactive | Business | 2003-01-30 | 2023-02-28 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-24 | 2025-03-24 | Address | 150 EAST 58TH STREET, NEW YORK, NY, 10155, USA (Type of address: Chief Executive Officer) |
2025-03-24 | 2025-03-24 | Address | 150 EAST 58TH ST, NEW YORK, NY, 10155, USA (Type of address: Chief Executive Officer) |
2018-11-05 | 2025-03-24 | Address | 1221 POST ROAD EAST, SUITE 302, WESTPORT, CT, 06880, USA (Type of address: Service of Process) |
2004-12-08 | 2025-03-24 | Address | 150 EAST 58TH ST, NEW YORK, NY, 10155, USA (Type of address: Chief Executive Officer) |
2002-10-25 | 2018-11-05 | Address | 325 EAST 41ST STREET, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250324001155 | 2025-03-24 | BIENNIAL STATEMENT | 2025-03-24 |
201102061234 | 2020-11-02 | BIENNIAL STATEMENT | 2020-11-01 |
181105006701 | 2018-11-05 | BIENNIAL STATEMENT | 2018-11-01 |
141230006172 | 2014-12-30 | BIENNIAL STATEMENT | 2014-11-01 |
101116002497 | 2010-11-16 | BIENNIAL STATEMENT | 2010-11-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3286795 | TRUSTFUNDHIC | INVOICED | 2021-01-25 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
3286796 | RENEWAL | INVOICED | 2021-01-25 | 100 | Home Improvement Contractor License Renewal Fee |
2946951 | TRUSTFUNDHIC | INVOICED | 2018-12-17 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2946952 | RENEWAL | INVOICED | 2018-12-17 | 100 | Home Improvement Contractor License Renewal Fee |
2549047 | TRUSTFUNDHIC | INVOICED | 2017-02-08 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2549048 | RENEWAL | INVOICED | 2017-02-08 | 100 | Home Improvement Contractor License Renewal Fee |
1991440 | TRUSTFUNDHIC | INVOICED | 2015-02-20 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
1991441 | RENEWAL | INVOICED | 2015-02-20 | 100 | Home Improvement Contractor License Renewal Fee |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State