Name: | CARLTON MEDIA COMPANY, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 Apr 2005 (20 years ago) |
Entity Number: | 3189078 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 1633 BAYSHORE HWY, STE. 320, BURLINGAME, CA, United States, 94010 |
Name | Role | Address |
---|---|---|
DAVID GEORGE | Chief Executive Officer | 4 STAR POINT, STAMFORD, CT, United States, 06902 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-02 | 2025-04-02 | Address | 1633 BAYSHORE HWY, STE. 320, BURLINGAME, CA, 94010, USA (Type of address: Chief Executive Officer) |
2025-04-02 | 2025-04-02 | Address | 4 STAR POINT, FL 4, STAMFORD, CT, 06902, USA (Type of address: Chief Executive Officer) |
2025-04-02 | 2025-04-02 | Address | 4 STAR POINT, STAMFORD, CT, 06902, USA (Type of address: Chief Executive Officer) |
2023-04-10 | 2025-04-02 | Address | 1633 BAYSHORE HWY, STE. 320, BURLINGAME, CA, 94010, USA (Type of address: Chief Executive Officer) |
2023-04-10 | 2023-04-10 | Address | 4 STAR POINT, STAMFORD, CT, 06902, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250402003512 | 2025-04-02 | BIENNIAL STATEMENT | 2025-04-02 |
230410003118 | 2023-04-10 | BIENNIAL STATEMENT | 2023-04-01 |
210401061073 | 2021-04-01 | BIENNIAL STATEMENT | 2021-04-01 |
190410060274 | 2019-04-10 | BIENNIAL STATEMENT | 2019-04-01 |
SR-41054 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State