Search icon

FORT CLINTON REALTY CORP.

Company Details

Name: FORT CLINTON REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 May 1996 (29 years ago)
Entity Number: 2032185
ZIP code: 10922
County: Orange
Place of Formation: New York
Address: 69 CANTERBURY RD / BOX 193, FT MONTGOMERY, NY, United States, 10922

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CHARLES A. HANNIGAN, JR. Chief Executive Officer 69 CANTERBURY RD / BOX 193, FT MONTGOMERY, NY, United States, 10922

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 69 CANTERBURY RD / BOX 193, FT MONTGOMERY, NY, United States, 10922

History

Start date End date Type Value
2000-06-06 2006-07-10 Address BOX 193, 69 CANTERBURY RD, FORT MONTGOMERY, NY, 10922, USA (Type of address: Principal Executive Office)
2000-06-06 2002-05-10 Address BOX 193, 69 CANTERBURY RD, FORT MONTGOMERY, NY, 10922, USA (Type of address: Chief Executive Officer)
2000-06-06 2002-05-10 Address BOX 193, FORT MONTGOMERY, NY, 10922, USA (Type of address: Service of Process)
1998-05-21 2000-06-06 Address BOX 193 - 69 CANTERBURY RD, FT. MONTGOMERY, NY, 10922, USA (Type of address: Chief Executive Officer)
1998-05-21 2000-06-06 Address PO BOX 193, 69 CANTERBURY RD, FORT MONTGOMERY, NY, 10922, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120629002616 2012-06-29 BIENNIAL STATEMENT 2012-05-01
100603002089 2010-06-03 BIENNIAL STATEMENT 2010-05-01
080604002312 2008-06-04 BIENNIAL STATEMENT 2008-05-01
060710002590 2006-07-10 BIENNIAL STATEMENT 2006-05-01
040707002482 2004-07-07 BIENNIAL STATEMENT 2004-05-01

Date of last update: 14 Mar 2025

Sources: New York Secretary of State