Name: | CARLETON V. LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Oct 1973 (52 years ago) |
Entity Number: | 236172 |
ZIP code: | 11242 |
County: | New York |
Place of Formation: | New York |
Address: | 26 COURT STREET, SUITE 1304, BROOKLYN, NY, United States, 11242 |
Principal Address: | 33-01 38TH AVE, LONG ISLAND CITY, NY, United States, 11101 |
Shares Details
Shares issued 2000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
SEBASTIAN VARNEY | Chief Executive Officer | 33-01 38TH AVE, LONG ISLAND CITY, NY, United States, 11101 |
Name | Role | Address |
---|---|---|
DONALD WEISS | DOS Process Agent | 26 COURT STREET, SUITE 1304, BROOKLYN, NY, United States, 11242 |
Start date | End date | Type | Value |
---|---|---|---|
2003-10-03 | 2011-11-03 | Address | 33-01 38TH AVE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Principal Executive Office) |
2003-10-03 | 2011-11-03 | Address | 33-01 38TH AVE., LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer) |
1997-11-26 | 2003-10-03 | Address | 33-01 38TH AVE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Principal Executive Office) |
1997-11-26 | 2003-10-03 | Address | 16 COURT ST, ROOM 3601, BROOKLYN, NY, 11241, USA (Type of address: Service of Process) |
1997-11-26 | 2003-10-03 | Address | 33-01 38TH AVE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
111103003307 | 2011-11-03 | BIENNIAL STATEMENT | 2011-10-01 |
091014002818 | 2009-10-14 | BIENNIAL STATEMENT | 2009-10-01 |
071107002381 | 2007-11-07 | BIENNIAL STATEMENT | 2007-10-01 |
060123002106 | 2006-01-23 | BIENNIAL STATEMENT | 2005-10-01 |
031003002428 | 2003-10-03 | BIENNIAL STATEMENT | 2003-10-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State