Name: | CLARIMAR REALTY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Nov 1994 (30 years ago) |
Entity Number: | 1867559 |
ZIP code: | 11220 |
County: | Kings |
Place of Formation: | New York |
Address: | 4505 5TH AVENUE, BROOKLYN, NY, United States, 11220 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 4505 5TH AVENUE, BROOKLYN, NY, United States, 11220 |
Name | Role | Address |
---|---|---|
DELVIS VALDES | Chief Executive Officer | 4505 5TH AVENUE, BROOKLYN, NY, United States, 11220 |
Number | Type | End date |
---|---|---|
31VA0815420 | CORPORATE BROKER | 2025-02-11 |
109920541 | REAL ESTATE PRINCIPAL OFFICE | No data |
Start date | End date | Type | Value |
---|---|---|---|
1994-11-14 | 2000-08-22 | Address | PO BOX 205039, SUNSET STATION, BROOKLYN, NY, 11220, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
150312000673 | 2015-03-12 | ANNULMENT OF DISSOLUTION | 2015-03-12 |
DP-2052947 | 2011-10-26 | DISSOLUTION BY PROCLAMATION | 2011-10-26 |
051129002132 | 2005-11-29 | BIENNIAL STATEMENT | 2004-11-01 |
000822002350 | 2000-08-22 | BIENNIAL STATEMENT | 1998-11-01 |
941114000197 | 1994-11-14 | CERTIFICATE OF INCORPORATION | 1994-11-14 |
Date | Inspection Object | Address | Grade | Type | Institution | Desctiption |
---|---|---|---|---|---|---|
2014-04-03 | No data | 4505 5TH AVE, Brooklyn, BROOKLYN, NY, 11220 | No Violation Issued | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
241173 | CNV_SI | INVOICED | 2000-05-17 | 40 | SI - Certificate of Inspection fee (scales) |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State