CLINTON MEWS OWNERS CORP.

Name: | CLINTON MEWS OWNERS CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 May 1987 (38 years ago) |
Entity Number: | 1172896 |
ZIP code: | 11215 |
County: | Kings |
Place of Formation: | New York |
Address: | C/O TKR PROPERTY SERVICES, 430 16TH STREET, BROOKLYN, NY, United States, 11215 |
Shares Details
Shares issued 100000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
BEN LISCIO | Chief Executive Officer | 372 DEKALB AVE, APT 3A, BROOKLYN, NY, United States, 11205 |
Name | Role | Address |
---|---|---|
CLINTON MEWS OWNERS CORP. | DOS Process Agent | C/O TKR PROPERTY SERVICES, 430 16TH STREET, BROOKLYN, NY, United States, 11215 |
Start date | End date | Type | Value |
---|---|---|---|
2016-06-30 | 2021-05-03 | Address | C/O TKR PROPERTY SERVICES, 430 16TH STREET, BROOKLYN, NY, 11215, USA (Type of address: Service of Process) |
2016-06-30 | 2017-05-01 | Address | 372 DEKOLB AVE, APT 3A, BROOKLYN, NY, 11205, USA (Type of address: Chief Executive Officer) |
2016-06-30 | 2017-05-01 | Address | 430 16TH STREET, BROOKLYN, NY, 11215, USA (Type of address: Principal Executive Office) |
2011-06-10 | 2016-06-30 | Address | 372 DEKOLB AVE, APT 6B, BROOKLYN, NY, 11205, USA (Type of address: Chief Executive Officer) |
2001-05-17 | 2016-06-30 | Address | 27 DOWNING ST, NEW YORK, NY, 10014, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210503060936 | 2021-05-03 | BIENNIAL STATEMENT | 2021-05-01 |
190508060546 | 2019-05-08 | BIENNIAL STATEMENT | 2019-05-01 |
170501006038 | 2017-05-01 | BIENNIAL STATEMENT | 2017-05-01 |
160630002029 | 2016-06-30 | BIENNIAL STATEMENT | 2015-05-01 |
110610002303 | 2011-06-10 | BIENNIAL STATEMENT | 2011-05-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State