533-535-537 CLINTON OWNERS CORP.

Name: | 533-535-537 CLINTON OWNERS CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 Jun 1987 (38 years ago) |
Entity Number: | 1181090 |
ZIP code: | 11215 |
County: | Kings |
Place of Formation: | New York |
Address: | 424 3rd street, BROOKLYN, NY, United States, 11215 |
Shares Details
Shares issued 3000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
STEVEN BAKER | Chief Executive Officer | 424 3RD STREET, BROOKLYN, NY, United States, 11215 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 424 3rd street, BROOKLYN, NY, United States, 11215 |
Start date | End date | Type | Value |
---|---|---|---|
2025-06-02 | 2025-06-02 | Address | 424 3RD STREET, BROOKLYN, NY, 11215, USA (Type of address: Chief Executive Officer) |
2025-06-02 | 2025-06-27 | Shares | Share type: PAR VALUE, Number of shares: 3000, Par value: 1 |
2025-06-02 | 2025-06-02 | Address | 537 CLINTON ST, UNIT 3B, BROOKLYN, NY, 11217, USA (Type of address: Chief Executive Officer) |
2025-06-02 | 2025-06-02 | Address | 497 3RD STREET, RETAIL, BROOKLYN, NY, 11215, USA (Type of address: Chief Executive Officer) |
2023-06-01 | 2023-06-01 | Address | 537 CLINTON ST, UNIT 3B, BROOKLYN, NY, 11217, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250602000457 | 2025-06-02 | BIENNIAL STATEMENT | 2025-06-02 |
230601005289 | 2023-06-01 | BIENNIAL STATEMENT | 2023-06-01 |
220517000205 | 2022-05-17 | BIENNIAL STATEMENT | 2021-06-01 |
130806002377 | 2013-08-06 | BIENNIAL STATEMENT | 2013-06-01 |
130506002347 | 2013-05-06 | BIENNIAL STATEMENT | 2011-06-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State