Search icon

CLAYTON APARTMENTS, INC.

Company Details

Name: CLAYTON APARTMENTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Jan 1961 (64 years ago)
Entity Number: 134617
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 260 MADISON AVENUE, 17TH FLOOR, NEW YORK, NY, United States, 10016
Principal Address: 622 THIRD AVENUE, 14TH FLOOR, NEW YORK, NY, United States, 10017

Shares Details

Shares issued 0

Share Par Value 375000

Type CAP

Chief Executive Officer

Name Role Address
MARGUERITE TOMASINA Chief Executive Officer 485 LENOX AVENUE, NEW YORK, NY, United States, 10037

DOS Process Agent

Name Role Address
CLAYTON APARTMENTS, INC. DOS Process Agent 260 MADISON AVENUE, 17TH FLOOR, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
2024-11-26 2025-04-09 Shares Share type: PAR VALUE, Number of shares: 15000, Par value: 40
2024-03-11 2024-11-26 Shares Share type: PAR VALUE, Number of shares: 15000, Par value: 40
2022-03-16 2024-03-11 Shares Share type: PAR VALUE, Number of shares: 15000, Par value: 40
2022-01-03 2022-03-16 Shares Share type: PAR VALUE, Number of shares: 15000, Par value: 40
2021-12-30 2022-01-03 Shares Share type: PAR VALUE, Number of shares: 15000, Par value: 40

Filings

Filing Number Date Filed Type Effective Date
201221002005 2020-12-21 AMENDMENT TO BIENNIAL STATEMENT 2019-01-01
190103060945 2019-01-03 BIENNIAL STATEMENT 2019-01-01
170627006308 2017-06-27 BIENNIAL STATEMENT 2017-01-01
151215006202 2015-12-15 BIENNIAL STATEMENT 2015-01-01
110124002933 2011-01-24 BIENNIAL STATEMENT 2011-01-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State