Name: | CLODEL REALTY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Nov 1960 (65 years ago) |
Entity Number: | 133298 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | New York |
Address: | C/O VINCENT J. CUTTITA, ESQ., 128 E 35TH STREET, NEW YORK, NY, United States, 10016 |
Principal Address: | 21 E 40TH STREET / 11TH FL, NEW YORK, NY, United States, 10016 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
VINCENT J. CUTTITA | Chief Executive Officer | 128 E 35TH STREET, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | C/O VINCENT J. CUTTITA, ESQ., 128 E 35TH STREET, NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
2004-12-14 | 2006-11-13 | Address | 21 E 40TH ST, 11TH FL, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office) |
2004-12-14 | 2006-11-13 | Address | 128 E 35TH ST, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
2000-12-22 | 2006-11-13 | Address | 21 E 40TH ST, STE 1100, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2000-12-22 | 2004-12-14 | Address | 21 E 40TH ST, STE 1100, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
2000-12-22 | 2004-12-14 | Address | 128 E 35TH ST, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
061113002287 | 2006-11-13 | BIENNIAL STATEMENT | 2006-11-01 |
041214002441 | 2004-12-14 | BIENNIAL STATEMENT | 2004-11-01 |
030109002518 | 2003-01-09 | BIENNIAL STATEMENT | 2002-11-01 |
001222002212 | 2000-12-22 | BIENNIAL STATEMENT | 2000-11-01 |
981030002272 | 1998-10-30 | BIENNIAL STATEMENT | 1998-11-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State