Search icon

CLINTON SOUTH SRO, INC.

Company Details

Name: CLINTON SOUTH SRO, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Jun 1993 (32 years ago)
Entity Number: 1732184
ZIP code: 10018
County: New York
Place of Formation: New York
Address: 403 WEST 40TH ST, NEW YORK, NY, United States, 10018
Principal Address: 403 WEST 40TH STREET, NEW YORK, NY, United States, 10018

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CLINTON HOUSING DEVELOPMENT CO DOS Process Agent 403 WEST 40TH ST, NEW YORK, NY, United States, 10018

Chief Executive Officer

Name Role Address
JOE RESTUCCIA Chief Executive Officer 403 WEST 40TH ST, NEW YORK, NY, United States, 10018

History

Start date End date Type Value
2011-06-28 2013-06-14 Address JOE RESTUCCIA ST, 403 WEST 40TH ST, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office)
1999-12-13 2003-06-11 Address 480 10TH AVENUE, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
1999-12-13 2011-06-28 Address 457 W. 35TH STREET, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
1999-12-13 2003-06-11 Address 480 10TH AVENUE, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
1995-11-15 1999-12-13 Address % CHDC, 403 W 40TH ST, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
210609060763 2021-06-09 BIENNIAL STATEMENT 2021-06-01
190611060244 2019-06-11 BIENNIAL STATEMENT 2019-06-01
170605007889 2017-06-05 BIENNIAL STATEMENT 2017-06-01
150605006164 2015-06-05 BIENNIAL STATEMENT 2015-06-01
130614006514 2013-06-14 BIENNIAL STATEMENT 2013-06-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State