Name: | CARLETON PROPERTY MANAGEMENT, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Oct 1994 (31 years ago) |
Entity Number: | 1857973 |
ZIP code: | 33140 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 770 W 50th Street, MIAMI BEACH, FL, United States, 33140 |
Address: | 770 W 50th Street, Miami Beach, FL, United States, 33140 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
ADAM KRISTOL | Chief Executive Officer | 15 WEST 53RD STREET, APT 12F, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 770 W 50th Street, Miami Beach, FL, United States, 33140 |
Start date | End date | Type | Value |
---|---|---|---|
2024-10-01 | 2024-10-01 | Address | 15 WEST 53RD STREET, APT 12F, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
2024-10-01 | 2024-10-01 | Address | 15 W 53RD STREET, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
2019-01-28 | 2024-10-01 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2024-10-01 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2006-10-04 | 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 |
---|---|---|---|
241001038011 | 2024-10-01 | BIENNIAL STATEMENT | 2024-10-01 |
221020001216 | 2022-10-20 | BIENNIAL STATEMENT | 2022-10-01 |
SR-22145 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-22146 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
081113002495 | 2008-11-13 | BIENNIAL STATEMENT | 2008-10-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State