Name: | GEORGE L. CLARK, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Mar 1959 (66 years ago) |
Entity Number: | 118073 |
ZIP code: | 11209 |
County: | Kings |
Place of Formation: | New York |
Address: | 7703 FIFTH AVENUE, BROOKLYN, NY, United States, 11209 |
Principal Address: | 155 AVENUE U, BROOKLYN, NY, United States, 11223 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GEORGE L. CLARK, JR. | Chief Executive Officer | 155 AVENUE U, BROOKLYN, NY, United States, 11223 |
Name | Role | Address |
---|---|---|
GEORGE L. CLARK, JR. | DOS Process Agent | 7703 FIFTH AVENUE, BROOKLYN, NY, United States, 11209 |
Number | Type | Date | End date |
---|---|---|---|
10401351095 | REAL ESTATE SALESPERSON | No data | 2025-03-31 |
30CL0751029 | ASSOCIATE BROKER | No data | 2026-01-04 |
30CL0609716 | ASSOCIATE BROKER | No data | 2024-11-13 |
Start date | End date | Type | Value |
---|---|---|---|
2023-02-10 | 2023-02-22 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-02-10 | 2023-02-10 | Address | 155 AVENUE U, BROOKLYN, NY, 11223, USA (Type of address: Chief Executive Officer) |
1993-05-20 | 2023-02-10 | Address | 155 AVENUE U, BROOKLYN, NY, 11223, USA (Type of address: Chief Executive Officer) |
1993-05-20 | 2023-02-10 | Address | 155 AVENUE U, BROOKLYN, NY, 11223, USA (Type of address: Service of Process) |
1959-03-17 | 2023-02-10 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230210003106 | 2023-02-10 | BIENNIAL STATEMENT | 2021-03-01 |
190305060517 | 2019-03-05 | BIENNIAL STATEMENT | 2019-03-01 |
170301006218 | 2017-03-01 | BIENNIAL STATEMENT | 2017-03-01 |
150302006302 | 2015-03-02 | BIENNIAL STATEMENT | 2015-03-01 |
130321006349 | 2013-03-21 | BIENNIAL STATEMENT | 2013-03-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State