Name: | CLAYBURNE OWNERS CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Nov 1986 (38 years ago) |
Entity Number: | 1128606 |
ZIP code: | 11375 |
County: | Queens |
Place of Formation: | New York |
Address: | 118-21 QUEENS BLVD, STE 509, FOREST HILLS, NY, United States, 11375 |
Principal Address: | 67-50 THORNTON PL, FOREST HILLS, NY, United States, 11375 |
Shares Details
Shares issued 18500
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
RICHARD CREDITOR | DOS Process Agent | 118-21 QUEENS BLVD, STE 509, FOREST HILLS, NY, United States, 11375 |
Name | Role | Address |
---|---|---|
RICHARD LOPEZ | Chief Executive Officer | 143-36 BARCLAY AVE, APT 3E, FLUSHING, NY, United States, 11355 |
Start date | End date | Type | Value |
---|---|---|---|
2006-11-02 | 2013-08-27 | Address | 143-36 BARCLAY AVE #5C, FLUSHING, NY, 11355, USA (Type of address: Chief Executive Officer) |
2004-12-22 | 2013-08-27 | Address | 10 CUTTER MILL RD, SUITE 202, GREAT NECK, NY, 11021, USA (Type of address: Principal Executive Office) |
1998-11-19 | 2013-08-27 | Address | 39 WEST 37TH ST 14TH FLR, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
1998-11-19 | 2006-11-02 | Address | 143-36 BARCLAY AVE #2A, FLUSHING, NY, 11355, USA (Type of address: Chief Executive Officer) |
1996-11-19 | 1998-11-19 | Address | 143-36 BARCLAY AVE, FLUSHING, NY, 11355, USA (Type of address: Chief Executive Officer) |
1993-12-17 | 2004-12-22 | Address | 10 CUTTER MILL ROAD, SUITE 202, GREAT NECK, NY, 11021, USA (Type of address: Principal Executive Office) |
1993-12-17 | 1996-11-19 | Address | 143-36 BARCLAY AVENUE, APT. 4A, FLUSHING, NY, 11355, USA (Type of address: Chief Executive Officer) |
1993-12-17 | 1998-11-19 | Address | 37 WEST 39TH STREET, SECOND FLOOR, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
1986-11-20 | 2022-12-03 | Shares | Share type: PAR VALUE, Number of shares: 18500, Par value: 1 |
1986-11-20 | 1993-12-17 | Address | 445 PARK AVE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130827002237 | 2013-08-27 | BIENNIAL STATEMENT | 2012-11-01 |
061102002983 | 2006-11-02 | BIENNIAL STATEMENT | 2006-11-01 |
041222002148 | 2004-12-22 | BIENNIAL STATEMENT | 2004-11-01 |
021031002399 | 2002-10-31 | BIENNIAL STATEMENT | 2002-11-01 |
001129002194 | 2000-11-29 | BIENNIAL STATEMENT | 2000-11-01 |
981119002157 | 1998-11-19 | BIENNIAL STATEMENT | 1998-11-01 |
961119002329 | 1996-11-19 | BIENNIAL STATEMENT | 1996-11-01 |
931217002629 | 1993-12-17 | BIENNIAL STATEMENT | 1993-11-01 |
B426145-6 | 1986-11-20 | CERTIFICATE OF INCORPORATION | 1986-11-20 |
Date of last update: 27 Feb 2025
Sources: New York Secretary of State