Search icon

CARLYLE HOUSE, INC.

Print

Details

Entity Number 91825

Status Active

NameCARLYLE HOUSE, INC.

CountyNew York

Date of registration 06 Jul 1953 (71 years ago)

Legal typeDOMESTIC BUSINESS CORPORATION

Place of FormationNew York

Address 770 LEXINGTON AVENUE, NEW YORK, NY, United States, 10065

Address ZIP code 10065

Shares Details

Shares issued 0

Share Par Value 14000

Type CAP

Chief Executive Officer

Name Role Address

WILLIAM M KAHN

Chief Executive Officer

C/O BROWN HARRIS STEVENS RESIDENTIAL MANAGEMENT LLC, 770 LEXINGTON AVE, NEW YORK, NY, United States, 10065

DOS Process Agent

Name Role Address

BROWN HARRIS STEVENS RESIDENTIAL MANAGEMENT LLC

DOS Process Agent

770 LEXINGTON AVENUE, NEW YORK, NY, United States, 10065

History

Start date End date Type Value

2022-12-15

2023-05-21

Shares

Share type: CAP, Number of shares: 0, Par value: 14000

2022-10-13

2022-12-15

Shares

Share type: CAP, Number of shares: 0, Par value: 14000

2022-09-01

2022-10-13

Shares

Share type: CAP, Number of shares: 0, Par value: 14000

2021-11-17

2022-09-01

Shares

Share type: CAP, Number of shares: 0, Par value: 14000

2021-11-04

2021-11-17

Shares

Share type: CAP, Number of shares: 0, Par value: 14000

2009-07-10

2021-01-08

Address

RESIDENTIAL MANAGEMENT LLC, 770 LEXINGTON AVE, NEW YORK, NY, 10021, 8165, USA (Type of address: Chief Executive Officer)

2001-09-11

2009-07-10

Address

RESIDENTIAL MANAGEMENT LLC, 770 LEXINGTON AVE, NEW YORK, NY, 10021, 8165, USA (Type of address: Chief Executive Officer)

1999-09-16

2001-09-11

Address

ATT: JOHN D. SOUTTER, 770 LEXINGTON AVENUE, NEW YORK, NY, 10021, 8165, USA (Type of address: Chief Executive Officer)

1998-06-25

2021-01-08

Address

770 LEXINGTON AVENUE, NEW YORK, NY, 10021, 8165, USA (Type of address: Service of Process)

1998-06-25

1999-09-16

Address

ATT: PETER ELKIN, 770 LEXINGTON AVENUE, NEW YORK, NY, 10021, 8165, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date

210727000963

2021-07-27

BIENNIAL STATEMENT

2021-07-27

210108060419

2021-01-08

BIENNIAL STATEMENT

2019-07-01

190910002073

2019-09-10

BIENNIAL STATEMENT

2019-07-01

171013002024

2017-10-13

BIENNIAL STATEMENT

2017-07-01

150728002023

2015-07-28

BIENNIAL STATEMENT

2015-07-01

130806002038

2013-08-06

BIENNIAL STATEMENT

2013-07-01

110805002500

2011-08-05

BIENNIAL STATEMENT

2011-07-01

090710002185

2009-07-10

BIENNIAL STATEMENT

2009-07-01

20071210055

2007-12-10

ASSUMED NAME CORP INITIAL FILING

2007-12-10

070803002127

2007-08-03

BIENNIAL STATEMENT

2007-07-01

Date of last update: 30 Jul 2024

Sources: Companies info , Historical Data , Complaints , Contacts