C.L.R. CONSTRUCTION CORP.

Name: | C.L.R. CONSTRUCTION CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 29 Nov 1990 (35 years ago) |
Date of dissolution: | 13 Jul 1998 |
Entity Number: | 1491655 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | New York |
Address: | 309 EAST 45 STREET, NEW YORK, NY, United States, 10017 |
Principal Address: | C/O ROCKROSE DEVELOPMENT CORP., 309 EAST 45TH STREET, NEW YORK, NY, United States, 10017 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C/O ROCKROSE | DOS Process Agent | 309 EAST 45 STREET, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
H. HENRY ELGHANAYAN | Chief Executive Officer | C/O ROCKROSE DEVELOPMENT CORP., 309 EAST 45TH STREET, NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
1990-11-29 | 1991-02-19 | Address | 501 FRANKLIN AVENUE, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
980713000284 | 1998-07-13 | CERTIFICATE OF DISSOLUTION | 1998-07-13 |
961127002564 | 1996-11-27 | BIENNIAL STATEMENT | 1996-11-01 |
931116002745 | 1993-11-16 | BIENNIAL STATEMENT | 1993-11-01 |
930602002388 | 1993-06-02 | BIENNIAL STATEMENT | 1992-11-01 |
910219000071 | 1991-02-19 | CERTIFICATE OF AMENDMENT | 1991-02-19 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State