CARLETON REALTY GROUP, INC.

Name: | CARLETON REALTY GROUP, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Feb 1992 (33 years ago) |
Entity Number: | 1610977 |
ZIP code: | 10005 |
County: | Westchester |
Place of Formation: | Delaware |
Principal Address: | 5201 BLUE LAGOON DR, 100, MIAMI, FL, United States, 33126 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
ADAM J KRISTOL | Chief Executive Officer | PO BOX 191023, MIAMI BEACH, FL, United States, 33119 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2008-04-21 | 2010-05-10 | Address | 1500 BAY ROAD, # 1264, MIAMI BEACH, FL, 33139, USA (Type of address: Principal Executive Office) |
2008-04-21 | 2010-05-10 | Address | 1500 BAY ROAD, # 1264, MIAMI BEACH, FL, 33139, USA (Type of address: Chief Executive Officer) |
2004-03-25 | 2008-04-21 | Address | 15 WEST 53RD ST, #12E, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
1999-10-12 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
1999-10-12 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-19581 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-19580 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
140701002124 | 2014-07-01 | BIENNIAL STATEMENT | 2014-02-01 |
100510002366 | 2010-05-10 | BIENNIAL STATEMENT | 2010-02-01 |
080421002582 | 2008-04-21 | BIENNIAL STATEMENT | 2008-02-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State