Name: | CHARMSTON PROPERTIES III, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 Jul 2015 (10 years ago) |
Entity Number: | 4790706 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 293 Eisenhower Pkwy, Suite 140, Livingston, NJ, United States, 07039 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
STUART M. SABAL | Chief Executive Officer | C/O SABAL & ASSOCIATES, 293 EISENHOWER PKWY, SUITE 140, LIVINGSTON, NJ, United States, 07039 |
Start date | End date | Type | Value |
---|---|---|---|
2023-07-20 | 2023-07-20 | Address | C/O SABAL & ASSOCIATES, 293 EISENHOWER PKWY, SUITE 140, LIVINGSTON, NJ, 07039, USA (Type of address: Chief Executive Officer) |
2023-07-20 | 2023-07-20 | Address | 293 EISENHOWER PKWY, STE 140, LIVINGSTON, NJ, 07039, USA (Type of address: Chief Executive Officer) |
2018-11-16 | 2023-07-20 | Address | 293 EISENHOWER PKWY, STE 140, LIVINGSTON, NJ, 07039, USA (Type of address: Chief Executive Officer) |
2018-08-15 | 2023-07-20 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2015-12-14 | 2018-08-15 | Address | 540 MADISON AVENUE, 26TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2015-07-16 | 2015-12-14 | Address | 540 MADISON AVENUE, 26TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230720004326 | 2023-07-20 | BIENNIAL STATEMENT | 2023-07-01 |
210722000450 | 2021-07-22 | BIENNIAL STATEMENT | 2021-07-22 |
190702060518 | 2019-07-02 | BIENNIAL STATEMENT | 2019-07-01 |
181116006359 | 2018-11-16 | BIENNIAL STATEMENT | 2017-07-01 |
180815000668 | 2018-08-15 | CERTIFICATE OF CHANGE | 2018-08-15 |
151214000474 | 2015-12-14 | CERTIFICATE OF CHANGE | 2015-12-14 |
150716000473 | 2015-07-16 | APPLICATION OF AUTHORITY | 2015-07-16 |
Date of last update: 18 Feb 2025
Sources: New York Secretary of State