Search icon

CLIFTON & CLASSON APT. CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: CLIFTON & CLASSON APT. CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Dec 1988 (37 years ago)
Entity Number: 1235956
ZIP code: 11231
County: Kings
Place of Formation: New York
Address: 92 luquer street, BROOKLYN, NY, United States, 11231
Principal Address: c/o Brooklyn Home Management, 92 Luquer street, BROOKLYN, NY, United States, 11231

Shares Details

Shares issued 40000

Share Par Value 0.01

Type PAR VALUE

Chief Executive Officer

Name Role Address
PHIL ROUSE Chief Executive Officer 92 LUQUER STREET, BROOKLYN, NY, United States, 11231

DOS Process Agent

Name Role Address
C/O BROOKLYN HOME MANAGEMENT DOS Process Agent 92 luquer street, BROOKLYN, NY, United States, 11231

History

Start date End date Type Value
2024-07-31 2024-07-31 Address 25 8TH AVENUE, BROOKLYN, NY, 11217, USA (Type of address: Chief Executive Officer)
2024-07-31 2024-07-31 Address 92 LUQUER STREET, BROOKLYN, NY, 11231, USA (Type of address: Chief Executive Officer)
2024-07-31 2024-07-31 Address 110 CLIFTON PLACE, 4H, BROOKLYN, NY, 11238, USA (Type of address: Chief Executive Officer)
2022-08-17 2024-07-31 Shares Share type: PAR VALUE, Number of shares: 40000, Par value: 0.01
2016-09-15 2024-07-31 Address 25 8TH AVENUE, BROOKLYN, NY, 11217, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240731004243 2024-07-31 BIENNIAL STATEMENT 2024-07-31
220816001125 2022-08-16 BIENNIAL STATEMENT 2020-12-01
160915002014 2016-09-15 BIENNIAL STATEMENT 2014-12-01
021205000437 2002-12-05 ANNULMENT OF DISSOLUTION 2002-12-05
DP-954084 1993-09-29 DISSOLUTION BY PROCLAMATION 1993-09-29

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State