Search icon

CLARIT REALTY, LTD.

Headquarter

Company Details

Name: CLARIT REALTY, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Dec 1968 (56 years ago)
Entity Number: 171625
ZIP code: 34202
County: Erie
Place of Formation: New York
Address: 9440 TOWN CENTER PKWY, LAKEWOOD RANCH, FL, United States, 34202
Principal Address: 9040 TOWN CENTER PARKWAY, LAKEWOOD RANCH, FL, United States, 34202

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of CLARIT REALTY, LTD., RHODE ISLAND 000099343 RHODE ISLAND

Chief Executive Officer

Name Role Address
JAMES E BUZZARD Chief Executive Officer 9040 TOWN CENTER PARKWAY, LAKEWOOD RANCH, FL, United States, 34202

DOS Process Agent

Name Role Address
CLARIT REALTY, LTD. DOS Process Agent 9440 TOWN CENTER PKWY, LAKEWOOD RANCH, FL, United States, 34202

History

Start date End date Type Value
2025-01-30 2025-01-30 Address 9040 TOWN CENTER PARKWAY, LAKEWOOD RANCH, FL, 34202, USA (Type of address: Chief Executive Officer)
2025-01-30 2025-03-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-10-25 2025-01-30 Address 9440 TOWN CENTER PKWY, LAKEWOOD RANCH, FL, 34202, USA (Type of address: Service of Process)
2023-10-25 2023-10-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-10-25 2023-10-25 Address 9040 TOWN CENTER PARKWAY, LAKEWOOD RANCH, FL, 34202, USA (Type of address: Chief Executive Officer)
2023-10-25 2025-01-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-10-25 2025-01-30 Address 9040 TOWN CENTER PARKWAY, LAKEWOOD RANCH, FL, 34202, USA (Type of address: Chief Executive Officer)
2023-08-02 2023-10-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-04-26 2023-08-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-01-13 2023-10-25 Address 9440 TOWN CENTER PKWY, LAKEWOOD RANCH, FL, 34202, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250130015606 2025-01-30 BIENNIAL STATEMENT 2025-01-30
231025003403 2023-10-25 BIENNIAL STATEMENT 2022-12-01
210113060535 2021-01-13 BIENNIAL STATEMENT 2020-12-01
170214006137 2017-02-14 BIENNIAL STATEMENT 2016-12-01
141222006548 2014-12-22 BIENNIAL STATEMENT 2014-12-01
140116006326 2014-01-16 BIENNIAL STATEMENT 2012-12-01
110301002634 2011-03-01 BIENNIAL STATEMENT 2010-12-01
090211002055 2009-02-11 BIENNIAL STATEMENT 2008-12-01
061208002658 2006-12-08 BIENNIAL STATEMENT 2006-12-01
050126002294 2005-01-26 BIENNIAL STATEMENT 2004-12-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State