Search icon

CHARLTON OWNERS CORP.

Company Details

Name: CHARLTON OWNERS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Jul 1982 (43 years ago)
Entity Number: 783454
ZIP code: 10549
County: New York
Place of Formation: New York
Address: C/O SEQUOIA PROPERTY MGMT, 241 LEXINGTON AVE SUITE R, MOUNT KISCO, NY, United States, 10549

Shares Details

Shares issued 15000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
CHARLTON OWNERS CORP. DOS Process Agent C/O SEQUOIA PROPERTY MGMT, 241 LEXINGTON AVE SUITE R, MOUNT KISCO, NY, United States, 10549

Chief Executive Officer

Name Role Address
MICHAEL BUCKLEY Chief Executive Officer 11 CHARLTON ST, APT 3D, NEW YORK, NY, United States, 10014

History

Start date End date Type Value
2024-07-09 2024-07-09 Address 11 CHARLTON ST, APT 3D, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer)
2024-07-09 2024-07-09 Address 11 CHARLTON ST, APT 5CD, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer)
2020-09-23 2024-07-09 Address C/O SEQUOIA PROPERTY MGMT, 241 LEXINGTON AVE SUITE R, MOUNT KISCO, NY, 10549, USA (Type of address: Service of Process)
2018-09-24 2020-09-23 Address C/O SEQUOIA PROPERTY MGMT, 666 LEXINGTON AVE #207, MOUNT KISCO, NY, 10549, USA (Type of address: Service of Process)
2018-09-24 2024-07-09 Address 11 CHARLTON ST, APT 5CD, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240709004337 2024-07-09 BIENNIAL STATEMENT 2024-07-09
220708001293 2022-07-08 BIENNIAL STATEMENT 2022-07-01
200923060470 2020-09-23 BIENNIAL STATEMENT 2020-07-01
180924002041 2018-09-24 BIENNIAL STATEMENT 2018-07-01
180606006528 2018-06-06 BIENNIAL STATEMENT 2016-07-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State