Search icon

CARLTON CAPITAL HOLDINGS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CARLTON CAPITAL HOLDINGS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Dec 2004 (20 years ago)
Entity Number: 3142304
ZIP code: 10023
County: New York
Place of Formation: New York
Address: 20 WEST 75TH STREET, NEW YORK, NY, United States, 10023
Principal Address: 20 WEST 75TH ST, NEW YORK, NY, United States, 10023

Shares Details

Shares issued 100

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 20 WEST 75TH STREET, NEW YORK, NY, United States, 10023

Chief Executive Officer

Name Role Address
PETER L VENETIS Chief Executive Officer 20 WEST 75TH ST, NEW YORK, NY, United States, 10023

History

Start date End date Type Value
2024-12-03 2024-12-03 Address 20 WEST 75TH ST, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer)
2023-12-29 2024-12-03 Shares Share type: PAR VALUE, Number of shares: 100, Par value: 0.01
2023-12-21 2023-12-29 Shares Share type: PAR VALUE, Number of shares: 100, Par value: 0.01
2023-12-21 2023-12-21 Address 20 WEST 75TH ST, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer)
2023-12-21 2024-12-03 Address 20 WEST 75TH STREET, NEW YORK, NY, 10023, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241203001953 2024-12-03 BIENNIAL STATEMENT 2024-12-03
231221003238 2023-12-21 BIENNIAL STATEMENT 2023-12-21
141209007404 2014-12-09 BIENNIAL STATEMENT 2014-12-01
130107002084 2013-01-07 BIENNIAL STATEMENT 2012-12-01
120806000065 2012-08-06 ANNULMENT OF DISSOLUTION 2012-08-06

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State