Name: | CARLTON PRESS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 03 May 1978 (47 years ago) |
Date of dissolution: | 03 May 1978 |
Entity Number: | 486893 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | 445 PARK AVENUE, 15TH FLOOR, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
% WEISMAN, CELLER, SPETT & MODLIN | DOS Process Agent | 445 PARK AVENUE, 15TH FLOOR, NEW YORK, NY, United States, 10022 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20130903046 | 2013-09-03 | ASSUMED NAME LLC INITIAL FILING | 2013-09-03 |
910829000354 | 1991-08-29 | CERTIFICATE OF CHANGE | 1991-08-29 |
A483818-4 | 1978-05-03 | CERTIFICATE OF MERGER | 1978-05-03 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11774304 | 0215000 | 1977-06-28 | 84 FIFTH AVENUE, New York -Richmond, NY, 10011 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
11773868 | 0215000 | 1977-04-19 | 84 FIFTH AVENUE, New York -Richmond, NY, 10011 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19100037 Q01 |
Issuance Date | 1977-04-22 |
Abatement Due Date | 1977-05-03 |
Nr Instances | 2 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19100157 A03 |
Issuance Date | 1977-04-22 |
Abatement Due Date | 1977-04-25 |
Nr Instances | 1 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19100157 C01 II |
Issuance Date | 1977-04-22 |
Abatement Due Date | 1977-05-24 |
Nr Instances | 1 |
Citation ID | 01004 |
Citaton Type | Other |
Standard Cited | 19100309 A 025045 |
Issuance Date | 1977-04-22 |
Abatement Due Date | 1977-05-24 |
Nr Instances | 3 |
Citation ID | 01005 |
Citaton Type | Other |
Standard Cited | 19100309 A 040004 |
Issuance Date | 1977-04-22 |
Abatement Due Date | 1977-05-24 |
Nr Instances | 1 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State