Name: | CARLTON DEVELOPMENT CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 Aug 1939 (86 years ago) |
Entity Number: | 51790 |
ZIP code: | 11374 |
County: | Kings |
Place of Formation: | New York |
Address: | 97-14 63rd Road, Rego Park, NY, United States, 11374 |
Shares Details
Shares issued 0
Share Par Value 5000
Type CAP
Name | Role | Address |
---|---|---|
PRESCOTT LESTER | Chief Executive Officer | 97-14 63RD ROAD, REGO PARK, NY, United States, 11374 |
Name | Role | Address |
---|---|---|
DAVID MINKIN MANAGEMENT | DOS Process Agent | 97-14 63rd Road, Rego Park, NY, United States, 11374 |
Start date | End date | Type | Value |
---|---|---|---|
2023-12-19 | 2023-12-19 | Address | 97-14 63RD ROAD, REGO PARK, NY, 11374, USA (Type of address: Chief Executive Officer) |
2023-06-29 | 2023-12-19 | Shares | Share type: CAP, Number of shares: 0, Par value: 5000 |
2022-09-20 | 2023-06-29 | Shares | Share type: CAP, Number of shares: 0, Par value: 5000 |
2022-04-08 | 2022-09-20 | Shares | Share type: CAP, Number of shares: 0, Par value: 5000 |
2020-06-05 | 2023-12-19 | Address | 97-14 63RD ROAD, REGO PARK, NY, 11374, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231219001113 | 2023-12-19 | BIENNIAL STATEMENT | 2023-12-19 |
220315002490 | 2022-03-15 | BIENNIAL STATEMENT | 2021-08-01 |
200605002004 | 2020-06-05 | BIENNIAL STATEMENT | 2019-08-01 |
150827002016 | 2015-08-27 | BIENNIAL STATEMENT | 2015-08-01 |
140820002072 | 2014-08-20 | BIENNIAL STATEMENT | 2013-08-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State