Name: | CARLTON ROAD REALTY LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 20 Apr 2005 (20 years ago) |
Date of dissolution: | 12 Jan 2010 |
Entity Number: | 3193523 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | New York |
Address: | 105 MADISON AVE, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 105 MADISON AVE, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 111 EIGHTH AVENUE, NEW YORK, NY, 10011 |
Start date | End date | Type | Value |
---|---|---|---|
2006-07-25 | 2007-05-04 | Address | 1114 AVENUE OF THE AMERICAS, 17TH FL., NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
2005-04-20 | 2006-07-25 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
100112000765 | 2010-01-12 | ARTICLES OF DISSOLUTION | 2010-01-12 |
090415002503 | 2009-04-15 | BIENNIAL STATEMENT | 2009-04-01 |
070504002169 | 2007-05-04 | BIENNIAL STATEMENT | 2007-04-01 |
060725000516 | 2006-07-25 | CERTIFICATE OF CHANGE | 2006-07-25 |
050420000233 | 2005-04-20 | ARTICLES OF ORGANIZATION | 2005-04-20 |
Date of last update: 05 Feb 2025
Sources: New York Secretary of State