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
Name | Role | Address |
---|---|---|
MARGUERITE TOMASINA | Chief Executive Officer | 485 LENOX AVENUE, NEW YORK, NY, United States, 10037 |
Name | Role | Address |
---|---|---|
CLAYTON APARTMENTS, INC. | DOS Process Agent | 260 MADISON AVENUE, 17TH FLOOR, NEW YORK, NY, United States, 10016 |
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 |
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