Search icon

CARLETON-STUART CORPORATION

Headquarter

Company Details

Name: CARLETON-STUART CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Nov 1945 (80 years ago)
Date of dissolution: 01 Jan 2001
Entity Number: 56886
ZIP code: 10011
County: Nassau
Place of Formation: New York
Principal Address: 241 CLINTON RD, WEST CALDWELL, NJ, United States, 07006
Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Shares Details

Shares issued 0

Share Par Value 420000

Type CAP

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 111 EIGHTH AVENUE, NEW YORK, NY, 10011

Chief Executive Officer

Name Role Address
GEORGE S SAUNDERS JR Chief Executive Officer 241 CLINTON RD, WEST CALDWELL, NJ, United States, 07006

Links between entities

Type:
Headquarter of
Company Number:
0195683
State:
CONNECTICUT

History

Start date End date Type Value
1997-11-20 1999-10-14 Address 241 CLINTON RD, WEST CALDWELL, NJ, 07006, 6603, USA (Type of address: Service of Process)
1992-11-30 1997-11-20 Address 13-02 44TH AVE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)
1992-11-30 1997-11-20 Address 13-02 44TH AVE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process)
1992-11-30 1997-11-20 Address 13-02 44TH AVE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Principal Executive Office)
1987-06-10 1992-11-30 Address 13-02 44TH AVENUE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
001208000776 2000-12-08 CERTIFICATE OF MERGER 2001-01-01
991202002126 1999-12-02 BIENNIAL STATEMENT 1999-11-01
991014000451 1999-10-14 CERTIFICATE OF CHANGE 1999-10-14
980701000592 1998-07-01 CERTIFICATE OF AMENDMENT 1998-07-01
971120002194 1997-11-20 BIENNIAL STATEMENT 1997-11-01

Date of last update: 19 Mar 2025

Sources: New York Secretary of State