Search icon

CARLTON ASSOCIATES, INC.

Print

Details

Entity Number 1665020

Status Active

NameCARLTON ASSOCIATES, INC.

CountyNew York

Date of registration 10 Sep 1992 (32 years ago)

Legal typeDOMESTIC BUSINESS CORPORATION

Place of FormationNew York

Principal Address 505 PARK AVENUE, NEW YORK, NY, United States, 10022

Principal Address ZIP code 10022

Address CARLTON ASSOCIATES, INC., 505 PARK AVENUE, 5TH FLOOR, NEW YORK, NY, United States, 10022

Address ZIP code 10022

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address

DAVID J COHEN

Chief Executive Officer

505 PARK AVENUE, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address

DAVID J. COHEN

DOS Process Agent

CARLTON ASSOCIATES, INC., 505 PARK AVENUE, 5TH FLOOR, NEW YORK, NY, United States, 10022

History

Start date End date Type Value

1993-09-28

2008-07-28

Address

& ROSENZWEIG, 505 PARK AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

1992-09-10

2024-01-11

Shares

Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

1992-09-10

1993-09-28

Address

ATTN: DAVID J. ADLER, ESQ., 505 PARK AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date

120919002032

2012-09-19

BIENNIAL STATEMENT

2012-09-01

100913002404

2010-09-13

BIENNIAL STATEMENT

2010-09-01

080828002695

2008-08-28

BIENNIAL STATEMENT

2008-09-01

080728000257

2008-07-28

CERTIFICATE OF CHANGE

2008-07-28

060821003006

2006-08-21

BIENNIAL STATEMENT

2006-09-01

041101002718

2004-11-01

BIENNIAL STATEMENT

2004-09-01

020903002630

2002-09-03

BIENNIAL STATEMENT

2002-09-01

000913002685

2000-09-13

BIENNIAL STATEMENT

2000-09-01

980921002042

1998-09-21

BIENNIAL STATEMENT

1998-09-01

960903002318

1996-09-03

BIENNIAL STATEMENT

1996-09-01

Date of last update: 30 Jul 2024

Sources: Companies info , Historical Data , Complaints , Contacts