Search icon

100 CLINTON AVENUE OWNERS CORP.

Company Details

Name: 100 CLINTON AVENUE OWNERS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Feb 1986 (39 years ago)
Entity Number: 1058560
ZIP code: 11414
County: Nassau
Place of Formation: New York
Address: C/O Delkap Management, 159-21 Crossbay Blvd, Howard Beach, NY, United States, 11414

Shares Details

Shares issued 125000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
GINA CAPOBIANCO DOS Process Agent C/O Delkap Management, 159-21 Crossbay Blvd, Howard Beach, NY, United States, 11414

Chief Executive Officer

Name Role Address
GINA CAPOBIANCO Chief Executive Officer C/O DELKAP MANAGEMENT, 159-21 CROSSBAY BLVD, HOWARD BEACH, NY, United States, 11414

Legal Entity Identifier

LEI Number:
254900USAH74QWCQIU66

Registration Details:

Initial Registration Date:
2023-11-01
Next Renewal Date:
2024-11-01
Registration Status:
ISSUED
Validation Source:
FULLY_CORROBORATED

History

Start date End date Type Value
2024-12-19 2025-05-15 Shares Share type: PAR VALUE, Number of shares: 125000, Par value: 1
2023-11-15 2024-12-19 Shares Share type: PAR VALUE, Number of shares: 125000, Par value: 1
2023-11-14 2023-11-14 Address C/O FRE MANAGEMENT, 60 OAK DR STE 3, SYOSSET, NY, 11791, USA (Type of address: Chief Executive Officer)
2023-11-14 2023-11-14 Address C/O DELKAP MANAGEMENT, 159-21 CROSSBAY BLVD, HOWARD BEACH, NY, 11414, USA (Type of address: Chief Executive Officer)
2023-11-14 2023-11-15 Shares Share type: PAR VALUE, Number of shares: 125000, Par value: 1

Filings

Filing Number Date Filed Type Effective Date
231114001124 2023-11-14 BIENNIAL STATEMENT 2022-02-01
140429002086 2014-04-29 BIENNIAL STATEMENT 2014-02-01
120406002257 2012-04-06 BIENNIAL STATEMENT 2012-02-01
100329002605 2010-03-29 BIENNIAL STATEMENT 2010-02-01
080215002234 2008-02-15 BIENNIAL STATEMENT 2008-02-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State