Name: | CARLYLE CUSTOM CONVERTIBLES, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Mar 1966 (59 years ago) |
Entity Number: | 196212 |
ZIP code: | 10104 |
County: | New York |
Place of Formation: | New York |
Address: | 1290 6TH AVENUE, NEW YORK, NY, United States, 10104 |
Principal Address: | 6-9 PARK PLACE, LODI, NJ, United States, 07644 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ALBERT DEMATTEO | Chief Executive Officer | 144-11 SOUTH DRIVE, MALBA, NY, United States, 11357 |
Name | Role | Address |
---|---|---|
ROBINSON SILVERMAN | DOS Process Agent | 1290 6TH AVENUE, NEW YORK, NY, United States, 10104 |
Start date | End date | Type | Value |
---|---|---|---|
1966-03-07 | 1995-05-12 | Address | 10 E. 40TH ST., NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
080416002207 | 2008-04-16 | BIENNIAL STATEMENT | 2008-03-01 |
20070627044 | 2007-06-27 | ASSUMED NAME CORP AMENDMENT | 2007-06-27 |
20070621063 | 2007-06-21 | ASSUMED NAME CORP INITIAL FILING | 2007-06-21 |
060327003191 | 2006-03-27 | BIENNIAL STATEMENT | 2006-03-01 |
040507002283 | 2004-05-07 | BIENNIAL STATEMENT | 2004-03-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
50336 | APPEAL | INVOICED | 2005-09-28 | 25 | Appeal Filing Fee |
50338 | APPEAL | INVOICED | 2005-09-27 | 25 | Appeal Filing Fee |
50337 | PL VIO | INVOICED | 2005-09-14 | 1900 | PL - Padlock Violation |
50339 | PL VIO | INVOICED | 2005-09-14 | 1900 | PL - Padlock Violation |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State