Search icon

187 CARLTON AVENUE CORP.

Company Details

Name: 187 CARLTON AVENUE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Jun 1995 (30 years ago)
Entity Number: 1933195
ZIP code: 11201
County: Kings
Place of Formation: New York
Principal Address: 2120 ATLANTIC AVE, BROOKLYN, NY, United States, 11233
Address: 360 FURMAN STREET APT 728, BROOKLYN, NY, United States, 11201

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ERMINIA RIVERA Chief Executive Officer 2120 ATLANTIC AVE, BROOKLYN, NY, United States, 11233

DOS Process Agent

Name Role Address
PRYOR CASHMAN LLP DOS Process Agent 360 FURMAN STREET APT 728, BROOKLYN, NY, United States, 11201

History

Start date End date Type Value
2017-06-01 2021-06-08 Address 7 TIMES SQUARE TOWER, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2007-06-13 2017-06-01 Address 410 PARK AVE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2005-08-12 2007-06-13 Address 100 PARK AVE, NEW YORK, NY, 10017, 5563, USA (Type of address: Service of Process)
2001-08-22 2007-06-13 Address 81 SPENCER ST, BROOKLYN, NY, 11205, USA (Type of address: Principal Executive Office)
1999-07-02 2001-08-22 Address 81 SPENCER ST, BROOKLYN, NY, 11205, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
210608060468 2021-06-08 BIENNIAL STATEMENT 2021-06-01
190610060289 2019-06-10 BIENNIAL STATEMENT 2019-06-01
170601006725 2017-06-01 BIENNIAL STATEMENT 2017-06-01
130619006231 2013-06-19 BIENNIAL STATEMENT 2013-06-01
110616002062 2011-06-16 BIENNIAL STATEMENT 2011-06-01

Date of last update: 14 Mar 2025

Sources: New York Secretary of State