Search icon

WILLIAM CHARLTON, INC.

Company Details

Name: WILLIAM CHARLTON, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Feb 1981 (44 years ago)
Entity Number: 679002
ZIP code: 10006
County: New York
Place of Formation: New York
Address: 111 BROADWAY, 2ND FL, NEW YORK, NY, United States, 10006
Principal Address: 111 BROADWAY 7TH FLR, NEW YORK, NY, United States, 10006

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
WILLIAM CHARLTON Chief Executive Officer 111 BROADWAY, NEW YORK, NY, United States, 10006

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 111 BROADWAY, 2ND FL, NEW YORK, NY, United States, 10006

Form 5500 Series

Employer Identification Number (EIN):
133068166
Plan Year:
2009
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
5
Sponsors Telephone Number:

History

Start date End date Type Value
2003-01-24 2005-03-11 Address 111 BROADWAY 7TH FLR, NEW YORK, NY, 10006, USA (Type of address: Chief Executive Officer)
2001-03-08 2003-01-24 Address 111 BROADWAY, 2ND FL, NEW YORK, NY, 10006, USA (Type of address: Principal Executive Office)
2001-03-08 2003-01-24 Address 130 E 75TH ST, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
1999-03-18 2001-03-08 Address 86 TRINITY PL., NEW YORK, NY, 10006, USA (Type of address: Chief Executive Officer)
1999-03-18 2001-03-08 Address 86 TRINITY PL., NEW YORK, NY, 10006, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
050311002896 2005-03-11 BIENNIAL STATEMENT 2005-02-01
030124002196 2003-01-24 BIENNIAL STATEMENT 2003-02-01
010308002580 2001-03-08 BIENNIAL STATEMENT 2001-02-01
990318002436 1999-03-18 BIENNIAL STATEMENT 1999-02-01
970408002641 1997-04-08 BIENNIAL STATEMENT 1997-02-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State