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
Name | Role | Address |
---|---|---|
GINA CAPOBIANCO | DOS Process Agent | C/O Delkap Management, 159-21 Crossbay Blvd, Howard Beach, NY, United States, 11414 |
Name | Role | Address |
---|---|---|
GINA CAPOBIANCO | Chief Executive Officer | C/O DELKAP MANAGEMENT, 159-21 CROSSBAY BLVD, HOWARD BEACH, NY, United States, 11414 |
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 |
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