Search icon

21 CLEVELAND PLACE CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: 21 CLEVELAND PLACE CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Jan 1994 (31 years ago)
Entity Number: 1784402
ZIP code: 06880
County: New York
Place of Formation: New York
Address: C/O HANSON TSE, VP, 304 SAUGATUCK AVENUE, WESTPORT, CT, United States, 06880
Principal Address: 304 SAUGATUCK AVENUE, WESTPORT, CT, United States, 06880

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
21 CLEVELAND PLACE CORP DOS Process Agent C/O HANSON TSE, VP, 304 SAUGATUCK AVENUE, WESTPORT, CT, United States, 06880

Chief Executive Officer

Name Role Address
MR. HANSON TSE, VICE PRESIDENT Chief Executive Officer 304 SAUGATUCK AVENUE, WESTPORT, CT, United States, 06880

History

Start date End date Type Value
2024-02-05 2024-02-05 Address 1 LAMPLIGHT LANE, WESTPORT, CT, 06880, USA (Type of address: Chief Executive Officer)
2024-02-05 2024-02-05 Address 174 HILLSPOINT ROAD, WESTPORT, CT, 06880, USA (Type of address: Chief Executive Officer)
2024-02-05 2024-02-05 Address 304 SAUGATUCK AVENUE, WESTPORT, CT, 06880, USA (Type of address: Chief Executive Officer)
2004-01-08 2024-02-05 Address 1 LAMPLIGHT LANE, WESTPORT, CT, 06880, USA (Type of address: Chief Executive Officer)
2002-02-13 2004-01-08 Address MRS LINDA TSE, 1 LAMPLIGHT LANE, WESTPORT, CT, 06880, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240205001910 2024-02-05 BIENNIAL STATEMENT 2024-02-05
210813001598 2021-08-13 BIENNIAL STATEMENT 2021-08-13
040108002027 2004-01-08 BIENNIAL STATEMENT 2004-01-01
020213002494 2002-02-13 BIENNIAL STATEMENT 2002-01-01
000204002583 2000-02-04 BIENNIAL STATEMENT 2000-01-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State