Name: | CARLTON ENTERPRISES L.L.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 10 Apr 2001 (24 years ago) |
Entity Number: | 2626291 |
ZIP code: | 10036 |
County: | Nassau |
Place of Formation: | New York |
Address: | 11 TIMES SQUARE, FLOOR 10, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
C/O KENT, BEATTY & GORDON, LLP ATTN: M. KENT | DOS Process Agent | 11 TIMES SQUARE, FLOOR 10, NEW YORK, NY, United States, 10036 |
Start date | End date | Type | Value |
---|---|---|---|
2013-04-19 | 2017-04-14 | Address | 425 PARK AVENUE, 31ST FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2001-04-10 | 2013-04-19 | Address | 425 PARK AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170414006276 | 2017-04-14 | BIENNIAL STATEMENT | 2017-04-01 |
130419006072 | 2013-04-19 | BIENNIAL STATEMENT | 2013-04-01 |
090427003018 | 2009-04-27 | BIENNIAL STATEMENT | 2009-04-01 |
050411002085 | 2005-04-11 | BIENNIAL STATEMENT | 2005-04-01 |
010813000342 | 2001-08-13 | AFFIDAVIT OF PUBLICATION | 2001-08-13 |
010813000339 | 2001-08-13 | AFFIDAVIT OF PUBLICATION | 2001-08-13 |
010410000023 | 2001-04-10 | ARTICLES OF ORGANIZATION | 2001-04-10 |
Date of last update: 20 Jan 2025
Sources: New York Secretary of State