Search icon

CARLYLE CUSTOM CONVERTIBLES, LTD.

Company Details

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

Chief Executive Officer

Name Role Address
ALBERT DEMATTEO Chief Executive Officer 144-11 SOUTH DRIVE, MALBA, NY, United States, 11357

DOS Process Agent

Name Role Address
ROBINSON SILVERMAN DOS Process Agent 1290 6TH AVENUE, NEW YORK, NY, United States, 10104

History

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)

Filings

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

Fine And Fees

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