CLINCO REALTY CORP.

Name: | CLINCO REALTY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 Aug 1985 (40 years ago) |
Entity Number: | 1018151 |
ZIP code: | 11358 |
County: | Queens |
Place of Formation: | New York |
Address: | PO BOX 580282, FLUSHING, NY, United States, 11358 |
Principal Address: | 35-26 FRANCIS LEWIS BLVD, FLUSHING, NY, United States, 11358 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX 580282, FLUSHING, NY, United States, 11358 |
Name | Role | Address |
---|---|---|
ANTHONY R CLINCO | Chief Executive Officer | 29-40 155TH ST, FLUSHING, NY, United States, 11354 |
Start date | End date | Type | Value |
---|---|---|---|
2001-08-20 | 2025-05-28 | Address | PO BOX 580282, FLUSHING, NY, 11358, USA (Type of address: Service of Process) |
1995-08-07 | 2001-08-20 | Address | 35-26 FRANCIS LEWIS BLVD, FLUSHING, NY, 11358, USA (Type of address: Service of Process) |
1995-08-07 | 2025-05-28 | Address | 29-40 155TH ST, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer) |
1985-08-13 | 1995-08-07 | Address | 35-18 FRANCIS LEWIS BLVD, FLUSHING, NY, 11358, USA (Type of address: Service of Process) |
1985-08-13 | 2025-04-28 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250528003708 | 2025-04-28 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2025-04-28 |
030812002881 | 2003-08-12 | BIENNIAL STATEMENT | 2003-08-01 |
010820002119 | 2001-08-20 | BIENNIAL STATEMENT | 2001-08-01 |
990913002821 | 1999-09-13 | BIENNIAL STATEMENT | 1999-08-01 |
980121002307 | 1998-01-21 | BIENNIAL STATEMENT | 1997-08-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State