Search icon

CARLTON ARCHITECTURE, P.C.

Company Details

Name: CARLTON ARCHITECTURE, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 15 Oct 1997 (27 years ago)
Entity Number: 2189544
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 240 MADISON AVE, 11TH FLR, NEW YORK, NY, United States, 10016

Contact Details

Phone +1 212-973-9500

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
3F2E2 Active Non-Manufacturer 2003-06-18 2024-02-29 2025-12-22 2021-12-22

Contact Information

POC MICHAEL J. CARLTON
Phone +1 212-973-9500
Fax +1 212-973-9560
Address 240 MADISON AVE FL 11, NEW YORK, NY, 10016 2820, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CARLTON ARCHITECTURE, P.C. 401(K) PROFIT SHARING PLAN 2023 133970932 2024-07-16 CARLTON ARCHITECTURE, P.C. 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-02-22
Business code 541310
Sponsor’s telephone number 2129739500
Plan sponsor’s address 240 MADISON AVE FL 11, NEW YORK, NY, 100162820

Signature of

Role Plan administrator
Date 2024-07-16
Name of individual signing ODETTE FERRERA
CARLTON ARCHITECTURE, P.C. 401(K) PROFIT SHARING PLAN 2022 133970932 2023-07-10 CARLTON ARCHITECTURE, P.C. 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 541310
Sponsor’s telephone number 2129739500
Plan sponsor’s address 240 MADISON AVE FL 11, NEW YORK, NY, 100162820

Signature of

Role Plan administrator
Date 2023-07-10
Name of individual signing ODETTE FERRERA
CARLTON ARCHITECTURE, P.C. 401(K) PROFIT SHARING PLAN 2021 133970932 2022-08-03 CARLTON ARCHITECTURE, P.C. 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 541310
Sponsor’s telephone number 2129739500
Plan sponsor’s address 240 MADISON AVE FL 11, NEW YORK, NY, 100162820

Signature of

Role Plan administrator
Date 2022-08-03
Name of individual signing ODETTE FERRERA
CARLTON ARCHITECTURE, P.C. 2020 133970932 2021-08-05 CARLTON ARCHITECTURE, P.C. 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 541310
Sponsor’s telephone number 2129739500
Plan sponsor’s address 240 MADISON AVE FL 11, NEW YORK, NY, 100162820

Signature of

Role Plan administrator
Date 2021-08-05
Name of individual signing ODETTE FERRERA
CARLTON ARCHITECTURE, P.C. 401(K) PROFIT SHARING PLAN 2019 133970932 2020-09-15 CARLTON ARCHITECTURE, P.C. 23
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 541310
Sponsor’s telephone number 2129739500
Plan sponsor’s address 240 MADISON AVE FL 11, NEW YORK, NY, 100162820

Signature of

Role Plan administrator
Date 2020-09-15
Name of individual signing ODETTE FERRERA
CARLTON ARCHITECTURE, P.C. 401(K) PROFIT SHARING PLAN 2018 133970932 2019-07-31 CARLTON ARCHITECTURE, P.C. 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 541310
Sponsor’s telephone number 2129739500
Plan sponsor’s address 240 MADISON AVE FL 11, NEW YORK, NY, 100162820

Signature of

Role Plan administrator
Date 2019-07-31
Name of individual signing ODETTE FERRERA
CARLTON ARCHITECTURE, P.C. 401(K) PROFIT SHARING PLAN 2017 133970932 2018-07-18 CARLTON ARCHITECTURE, P.C. 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 541310
Sponsor’s telephone number 2129739500
Plan sponsor’s address 240 MADISON AVE FL 11, NEW YORK, NY, 100162820

Signature of

Role Plan administrator
Date 2018-07-18
Name of individual signing ODETTE FERRERA
CARLTON ARCHITECTURE, P.C. 401(K) PROFIT SHARING PLAN 2016 133970932 2017-07-25 CARLTON ARCHITECTURE, P.C. 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 541310
Sponsor’s telephone number 2129739500
Plan sponsor’s address 240 MADISON AVE FL 11, NEW YORK, NY, 100162820

Signature of

Role Plan administrator
Date 2017-07-25
Name of individual signing ODETTE FERRERA
CARLTON ARCHITECTURE, P.C. 401(K) PROFIT SHARING PLAN 2016 133970932 2017-07-25 CARLTON ARCHITECTURE, P.C. 22
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 541310
Sponsor’s telephone number 2129739500
Plan sponsor’s address 240 MADISON AVE FL 11, NEW YORK, NY, 100162820

Signature of

Role Plan administrator
Date 2017-07-25
Name of individual signing ODETTE FERRERA
CARLTON ARCHITECTURE, P.C. 401(K) PROFIT SHARING PLAN 2015 133970932 2016-08-16 CARLTON ARCHITECTURE, P.C. 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 541310
Sponsor’s telephone number 2129739500
Plan sponsor’s address 240 MADISON AVE FL 11, NEW YORK, NY, 100162820

Signature of

Role Plan administrator
Date 2016-08-16
Name of individual signing ODETTE FERRERA

Chief Executive Officer

Name Role Address
MICHAEL J CARLTON Chief Executive Officer 240 MADISON AVE, 11TH FLR, NEW YORK, NY, United States, 10016

DOS Process Agent

Name Role Address
MICHAEL J CARLTON DOS Process Agent 240 MADISON AVE, 11TH FLR, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
1999-10-21 2015-10-07 Address 240 MADISON AVE, 10TH FLR, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
1999-10-21 2015-10-07 Address 240 MADISON AVE, 10TH FLR, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office)
1999-10-21 2015-10-07 Address 240 MADISON AVE, 10TH FLR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
1997-10-15 1999-10-21 Address 240 MADISON AVENUE, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
191009060037 2019-10-09 BIENNIAL STATEMENT 2019-10-01
171129006210 2017-11-29 BIENNIAL STATEMENT 2017-10-01
151007006082 2015-10-07 BIENNIAL STATEMENT 2015-10-01
131120006063 2013-11-20 BIENNIAL STATEMENT 2013-10-01
111103002982 2011-11-03 BIENNIAL STATEMENT 2011-10-01
091015002658 2009-10-15 BIENNIAL STATEMENT 2009-10-01
071031002955 2007-10-31 BIENNIAL STATEMENT 2007-10-01
051208002834 2005-12-08 BIENNIAL STATEMENT 2005-10-01
031009002005 2003-10-09 BIENNIAL STATEMENT 2003-10-01
011002002267 2001-10-02 BIENNIAL STATEMENT 2001-10-01

Date of last update: 07 Feb 2025

Sources: New York Secretary of State