Name: | CARLTON CONSULTING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 31 Aug 1978 (47 years ago) |
Entity Number: | 508152 |
ZIP code: | 11030 |
County: | New York |
Place of Formation: | New York |
Address: | 28 MAPLE PLACE, #1214, MANHASSET, NY, United States, 11030 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LILLI WONG | Chief Executive Officer | 28 MAPLE PLACE, #1214, MANHASSET, NY, United States, 11030 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 28 MAPLE PLACE, #1214, MANHASSET, NY, United States, 11030 |
Start date | End date | Type | Value |
---|---|---|---|
2012-03-01 | 2012-08-15 | Address | 26 ROCKY WOOD RD, MANHASSET, NY, 11030, USA (Type of address: Principal Executive Office) |
2012-03-01 | 2014-09-03 | Address | PO BOX 1214, MANHASSET, NY, 11030, USA (Type of address: Chief Executive Officer) |
2012-03-01 | 2012-08-15 | Address | 26 ROCKY WOOD RD, MANHASSET, NY, 11030, USA (Type of address: Service of Process) |
2006-07-31 | 2012-03-01 | Address | 261 WEST 54TH ST #1R, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
2006-07-31 | 2012-03-01 | Address | 261 WEST 54TH ST #1R, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
160810006252 | 2016-08-10 | BIENNIAL STATEMENT | 2016-08-01 |
20141117022 | 2014-11-17 | ASSUMED NAME CORP INITIAL FILING | 2014-11-17 |
140903006680 | 2014-09-03 | BIENNIAL STATEMENT | 2014-08-01 |
120815002078 | 2012-08-15 | BIENNIAL STATEMENT | 2012-08-01 |
120301002111 | 2012-03-01 | BIENNIAL STATEMENT | 2010-08-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State