Search icon

CHARMSTON PROPERTIES III, INC.

Company Details

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

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
STUART M. SABAL Chief Executive Officer C/O SABAL & ASSOCIATES, 293 EISENHOWER PKWY, SUITE 140, LIVINGSTON, NJ, United States, 07039

History

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)

Filings

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