Name: | T. CARLTON CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 12 Jun 2001 (24 years ago) |
Date of dissolution: | 11 Feb 2015 |
Entity Number: | 2649029 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | New York |
Address: | 247 E 33RD ST / SUITE 3C, NEW YORK, NY, United States, 10016 |
Principal Address: | 247 E 33RD ST, NEW YORK, NY, United States, 10016 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THERESA CARLTON | Chief Executive Officer | 247 E 33RD ST, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
THERESA CARLTON | DOS Process Agent | 247 E 33RD ST / SUITE 3C, NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
2005-07-22 | 2007-06-18 | Address | 247 E 33RD ST / SUITE 3C, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office) |
2003-05-22 | 2005-07-22 | Address | 247 E 33RD ST / SUITE 4C, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office) |
2003-05-22 | 2005-07-22 | Address | 247 E 33RD ST / SUITE 4C, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2001-06-12 | 2003-05-22 | Address | THERESA CARLTON, 247 EAST 33RD STREET, STE 4C, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
150211000156 | 2015-02-11 | CERTIFICATE OF DISSOLUTION | 2015-02-11 |
070618002374 | 2007-06-18 | BIENNIAL STATEMENT | 2007-06-01 |
050722002104 | 2005-07-22 | BIENNIAL STATEMENT | 2005-06-01 |
030522002648 | 2003-05-22 | BIENNIAL STATEMENT | 2003-06-01 |
010612000043 | 2001-06-12 | CERTIFICATE OF INCORPORATION | 2001-06-12 |
Date of last update: 06 Feb 2025
Sources: New York Secretary of State