Name: | CLOCKTOWER PLAZA PROPERTIES LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Feb 1996 (29 years ago) |
Entity Number: | 1996581 |
ZIP code: | 11747 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 1-07 SCHWAB RD., MELVILLE, NY, United States, 11747 |
Principal Address: | 1 SCHWAB RD, STE 7, MELVILLE, NY, United States, 11747 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C/O MALCOLM TILLIM | DOS Process Agent | 1-07 SCHWAB RD., MELVILLE, NY, United States, 11747 |
Name | Role | Address |
---|---|---|
GAIL S KOURBAGE | Chief Executive Officer | 1 SCHWAB RD, STE 7, MELVILLE, NY, United States, 11747 |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-24 | 2025-04-24 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2025-04-14 | 2025-04-14 | Address | 1 SCHWAB RD, STE 7, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer) |
2025-04-14 | 2025-04-24 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2002-02-21 | 2025-04-14 | Address | 1 SCHWAB RD, STE 7, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer) |
1996-02-02 | 2025-04-14 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250414001171 | 2025-04-14 | BIENNIAL STATEMENT | 2025-04-14 |
150512000744 | 2015-05-12 | ANNULMENT OF DISSOLUTION | 2015-05-12 |
DP-1757701 | 2009-07-29 | DISSOLUTION BY PROCLAMATION | 2009-07-29 |
080604002220 | 2008-06-04 | BIENNIAL STATEMENT | 2008-02-01 |
020221002863 | 2002-02-21 | BIENNIAL STATEMENT | 2002-02-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State