Name: | THREE CLOUD REALTY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Aug 1995 (30 years ago) |
Entity Number: | 1951527 |
ZIP code: | 11530 |
County: | New York |
Place of Formation: | New York |
Address: | 591 STEWART AVENUE - SUITE 100, SUITE 100, GARDEN CITY, NY, United States, 11530 |
Principal Address: | 591 STEWART AVE, SUITE 100, GARDEN CITY, NY, United States, 11530 |
Shares Details
Shares issued 200
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
NORMAN P. RAPPAPORT | DOS Process Agent | 591 STEWART AVENUE - SUITE 100, SUITE 100, GARDEN CITY, NY, United States, 11530 |
Name | Role | Address |
---|---|---|
MR. NORMAN P. RAPPAPORT | Chief Executive Officer | 591 STEWART AVENUE, SUITE 100, GARDEN CITY, NY, United States, 11530 |
Start date | End date | Type | Value |
---|---|---|---|
2015-10-01 | 2019-08-02 | Address | 591 STEWART AVENUE - SUITE 100, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process) |
2013-08-05 | 2015-10-01 | Address | 940 THIRD AVENUE, 3RD FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2007-08-27 | 2015-10-01 | Address | 940 THIRD AVENUE, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office) |
2007-08-27 | 2015-10-01 | Address | 940 THIRD AVENUE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2007-08-27 | 2013-08-05 | Address | 650 PARK AVENUE, NEW YORK, NY, 10021, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190802061118 | 2019-08-02 | BIENNIAL STATEMENT | 2019-08-01 |
170802007128 | 2017-08-02 | BIENNIAL STATEMENT | 2017-08-01 |
151001006587 | 2015-10-01 | BIENNIAL STATEMENT | 2015-08-01 |
130805006618 | 2013-08-05 | BIENNIAL STATEMENT | 2013-08-01 |
110902002238 | 2011-09-02 | BIENNIAL STATEMENT | 2011-08-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State