Search icon

CARLTON TERRACE CORP.

Company Details

Name: CARLTON TERRACE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Aug 1978 (47 years ago)
Entity Number: 463122
ZIP code: 10605
County: Westchester
Place of Formation: New York
Address: Marcus, Gould & Sussman, LLP, 222 Bloomingdale Road, Suite 304, White Plains, NY, United States, 10605
Principal Address: C/O STILLMAN MANAGEMENT IN, 440 MAMARONECK AVE., SUITE 512, HARRISON, NY, United States, 10591

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CARLTON TERRACE CORP. DOS Process Agent Marcus, Gould & Sussman, LLP, 222 Bloomingdale Road, Suite 304, White Plains, NY, United States, 10605

Chief Executive Officer

Name Role Address
ARMINE VARTOUGHIAN Chief Executive Officer C/O STILLMAN MANAGEMENT IN, 440 MAMARONECK AVE., SUITE 512, HARRISON, NY, United States, 10591

History

Start date End date Type Value
2024-10-24 2024-10-24 Address C/O STILLMAN MANAGEMENT IN, 440 MAMARONECK AVE., SUITE 512, HARRISON, NY, 10591, USA (Type of address: Chief Executive Officer)
2020-08-03 2024-10-24 Address C/O STILLMAN MANAGEMENT IN, 440 MAMARONECK AVE., SUITE 512, HARRISON, NY, 10591, USA (Type of address: Chief Executive Officer)
2020-08-03 2024-10-24 Address 222 BLOOMINGDALE ROAD, SUITE 304, WHITE PLAINS, NY, 10605, USA (Type of address: Service of Process)
2020-02-19 2020-08-03 Address C/O STILLMAN MANAGEMENT INC., 440 MAMARONECK AVE., SUITE 512, HARRISON, NY, 10591, USA (Type of address: Chief Executive Officer)
2020-02-19 2020-08-03 Address C/O STILLMAN MANAGEMENT INC., 440 MAMARONECK AVE., SUITE 512, HARRISON, NY, 10591, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241024002973 2024-10-24 BIENNIAL STATEMENT 2024-10-24
220914003118 2022-09-14 BIENNIAL STATEMENT 2022-08-01
200803063432 2020-08-03 BIENNIAL STATEMENT 2020-08-01
200219060185 2020-02-19 BIENNIAL STATEMENT 2018-08-01
20121022030 2012-10-22 ASSUMED NAME CORP INITIAL FILING 2012-10-22

Date of last update: 18 Mar 2025

Sources: New York Secretary of State