CARLTON HOUSE RESTORATION, INC.

Name: | CARLTON HOUSE RESTORATION, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Sep 1996 (29 years ago) |
Entity Number: | 2062328 |
ZIP code: | 11385 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 545 8TH AVE, STE 9S, NEW YORK, NY, United States, 10018 |
Address: | 18-20 Decatur Street, Ridgewood, NY, United States, 11385 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
KENNETH DELL | DOS Process Agent | 18-20 Decatur Street, Ridgewood, NY, United States, 11385 |
Name | Role | Address |
---|---|---|
KENNETH DELL | Chief Executive Officer | 18-20 DECATUR STREET, RIDGEWOOD, NY, United States, 11385 |
Start date | End date | Type | Value |
---|---|---|---|
1998-09-14 | 2000-09-07 | Address | 545 8TH AVE, 9-S, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
1998-09-14 | 2000-09-07 | Address | 545 8TH AVE, 9-S, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office) |
1998-09-14 | 2000-09-07 | Address | 545 8TH AVE, 9-S, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
1996-09-03 | 1998-09-14 | Address | 245 WEST 29TH STREET, SUITE 802, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210730000954 | 2021-07-30 | BIENNIAL STATEMENT | 2021-07-30 |
191216060082 | 2019-12-16 | BIENNIAL STATEMENT | 2018-09-01 |
000907002841 | 2000-09-07 | BIENNIAL STATEMENT | 2000-09-01 |
980914002574 | 1998-09-14 | BIENNIAL STATEMENT | 1998-09-01 |
960903000368 | 1996-09-03 | CERTIFICATE OF INCORPORATION | 1996-09-03 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State