Name: | THE CARLTON GROUP, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 25 Apr 1994 (31 years ago) |
Entity Number: | 1815040 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | New York |
Address: | 360 MADISON AVE 3RD FLR, SUNNY ISLES BEACH, FL, United States, 10017 |
Principal Address: | 360 MADISON AVE 3RD FLR, NEW YORK, NY, United States, 10017 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 360 MADISON AVE 3RD FLR, SUNNY ISLES BEACH, FL, United States, 10017 |
Name | Role | Address |
---|---|---|
MICHAEL J CAMPBELL | Chief Executive Officer | 360 MADISON AVE 3RD FLR, NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
2021-09-28 | 2022-08-10 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2021-07-12 | 2021-09-28 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2014-05-29 | 2014-06-04 | Address | 560 LEXINGTON AVENUE, 10TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2000-05-10 | 2014-05-29 | Address | ROBERT GAETA, 419 PARK AVE SOUTH, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
1998-05-20 | 2000-05-10 | Address | 419 PARK AVE SOUTH, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220222004085 | 2022-02-22 | BIENNIAL STATEMENT | 2022-02-22 |
180404006146 | 2018-04-04 | BIENNIAL STATEMENT | 2018-04-01 |
170605006640 | 2017-06-05 | BIENNIAL STATEMENT | 2016-04-01 |
140604002219 | 2014-06-04 | BIENNIAL STATEMENT | 2014-04-01 |
140529000151 | 2014-05-29 | CERTIFICATE OF CHANGE | 2014-05-29 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State