CARLTON ADVISORY SERVICES, INC.
Headquarter
Name: | CARLTON ADVISORY SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Dec 1997 (28 years ago) |
Entity Number: | 2204305 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | Delaware |
Address: | 360 MADISON AVE AVE, 3RD FLR, SUNNY ISLES BEACH, FL, United States, 10017 |
Principal Address: | 360 MADISON AVE, 3RD FLR, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 360 MADISON AVE AVE, 3RD FLR, SUNNY ISLES BEACH, FL, United States, 10017 |
Name | Role | Address |
---|---|---|
MICHAEL J. CAMPBELL | Chief Executive Officer | 360 MADISON AVE, 3RD FLOOR, NEW YORK, NY, United States, 10017 |
Number | Type | End date |
---|---|---|
10301215422 | ASSOCIATE BROKER | 2026-01-03 |
10311208008 | CORPORATE BROKER | 2024-11-25 |
109919083 | REAL ESTATE PRINCIPAL OFFICE | No data |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-13 | 2025-03-13 | Address | 560 LEXINGTON AVE, 10TH FLR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2025-03-13 | 2025-03-13 | Address | 360 MADISON AVE, 3RD FLOOR, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
2016-01-22 | 2025-03-13 | Address | 560 LEXINBGTON AVE, 10TH FLR, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2016-01-22 | 2025-03-13 | Address | 560 LEXINGTON AVE, 10TH FLR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2008-03-24 | 2016-01-22 | Address | 903 PARK AVE, 6D, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250313000726 | 2025-03-13 | BIENNIAL STATEMENT | 2025-03-13 |
220222004080 | 2022-02-22 | BIENNIAL STATEMENT | 2022-02-22 |
180326006011 | 2018-03-26 | BIENNIAL STATEMENT | 2017-12-01 |
160122002023 | 2016-01-22 | BIENNIAL STATEMENT | 2015-12-01 |
080324002538 | 2008-03-24 | BIENNIAL STATEMENT | 2007-12-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State