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
Name | Role | Address |
---|---|---|
CARLTON TERRACE CORP. | DOS Process Agent | Marcus, Gould & Sussman, LLP, 222 Bloomingdale Road, Suite 304, White Plains, NY, United States, 10605 |
Name | Role | Address |
---|---|---|
ARMINE VARTOUGHIAN | Chief Executive Officer | C/O STILLMAN MANAGEMENT IN, 440 MAMARONECK AVE., SUITE 512, HARRISON, NY, United States, 10591 |
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) |
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