Search icon

CLARIMAR REALTY CORP.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 4505 5TH AVENUE, BROOKLYN, NY, United States, 11220

Chief Executive Officer

Name Role Address
DELVIS VALDES Chief Executive Officer 4505 5TH AVENUE, BROOKLYN, NY, United States, 11220

Licenses

Number Type End date
31VA0815420 CORPORATE BROKER 2025-02-11
109920541 REAL ESTATE PRINCIPAL OFFICE No data

History

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)

Filings

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

Inspections

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

Fine And Fees

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