Search icon

THE CARLTON GROUP, LTD.

Headquarter

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 360 MADISON AVE 3RD FLR, SUNNY ISLES BEACH, FL, United States, 10017

Chief Executive Officer

Name Role Address
MICHAEL J CAMPBELL Chief Executive Officer 360 MADISON AVE 3RD FLR, NEW YORK, NY, United States, 10017

Links between entities

Type:
Headquarter of
Company Number:
0564728
State:
CONNECTICUT

History

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)

Filings

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

USAspending Awards / Financial Assistance

Date:
2020-04-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Court Cases

Court Case Summary

Filing Date:
2020-09-11
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
PATEL
Party Role:
Plaintiff
Party Name:
THE CARLTON GROUP, LTD.
Party Role:
Defendant

Court Case Summary

Filing Date:
2020-09-03
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
PATEL
Party Role:
Plaintiff
Party Name:
THE CARLTON GROUP, LTD.
Party Role:
Defendant

Court Case Summary

Filing Date:
2020-09-03
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
PATEL
Party Role:
Plaintiff
Party Name:
THE CARLTON GROUP, LTD.
Party Role:
Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State