Search icon

CLOVERLEAF REALTY CO., INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CLOVERLEAF REALTY CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 23 May 1986 (39 years ago)
Date of dissolution: 08 Jul 2014
Entity Number: 1085086
ZIP code: 12401
County: Ulster
Place of Formation: New York
Address: 78 FURNACE STREET, KINGSTON, NY, United States, 12401

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 78 FURNACE STREET, KINGSTON, NY, United States, 12401

Chief Executive Officer

Name Role Address
ROBERT CAREY Chief Executive Officer 78 FURNACE STREET, KINGSTON, NY, United States, 12401

History

Start date End date Type Value
2004-07-22 2006-05-19 Address 31 ALBANY AVE, KINGSTON, NY, 12401, 2902, USA (Type of address: Principal Executive Office)
2004-07-22 2006-05-19 Address 31 ALBANY AVE, KINGSTON, NY, 12401, 2902, USA (Type of address: Chief Executive Officer)
2004-07-22 2006-05-19 Address 31 ALBANY AVE, KINGSTON, NY, 12401, 2902, USA (Type of address: Service of Process)
1992-11-17 2004-07-22 Address 78 FURNACE STREET, KINGSTON, NY, 12401, USA (Type of address: Chief Executive Officer)
1992-11-17 2004-07-22 Address 78 FURNACE STREET, KINGSTON, NY, 12401, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140708000036 2014-07-08 CERTIFICATE OF DISSOLUTION 2014-07-08
120521006054 2012-05-21 BIENNIAL STATEMENT 2012-05-01
080523002037 2008-05-23 BIENNIAL STATEMENT 2008-05-01
060519002964 2006-05-19 BIENNIAL STATEMENT 2006-05-01
040722002122 2004-07-22 BIENNIAL STATEMENT 2004-05-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State