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
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 111 EIGHTH AVENUE, NEW YORK, NY, 10011 |
Name | Role | Address |
---|---|---|
GEORGE S SAUNDERS JR | Chief Executive Officer | 241 CLINTON RD, WEST CALDWELL, NJ, United States, 07006 |
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) |
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