Search icon

CARLTON PRESS, INC.

Company Details

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

DOS Process Agent

Name Role Address
% WEISMAN, CELLER, SPETT & MODLIN DOS Process Agent 445 PARK AVENUE, 15TH FLOOR, NEW YORK, NY, United States, 10022

Filings

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

OSHA's Inspections within Industry

Inspection Summary

Date:
1977-06-28
Type:
FollowUp
Address:
84 FIFTH AVENUE, New York -Richmond, NY, 10011
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1977-04-19
Type:
Planned
Address:
84 FIFTH AVENUE, New York -Richmond, NY, 10011
Safety Health:
Safety
Scope:
Complete

Court Cases

Court Case Summary

Filing Date:
1995-12-29
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Prisoner - Civil Rights

Parties

Party Name:
NIXON
Party Role:
Plaintiff
Party Name:
CARLTON PRESS, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
1988-10-18
Nature Of Judgment:
no monetary award
Jury Demand:
Missing
Nature Of Suit:
Other Civil Rights

Parties

Party Name:
MAXBERRY D L
Party Role:
Plaintiff
Party Name:
CARLTON PRESS, INC.
Party Role:
Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State