Name: | CLAIRMONT-NICHOLS OF FIRST AVENUE INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Oct 1972 (53 years ago) |
Entity Number: | 244689 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | 1016 FIRST AVE, NEW YORK, NY, United States, 10022 |
Principal Address: | 1016 FIRST AVE, NEW YORK CITY, NY, United States, 10022 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LLOYD MALSIN | Chief Executive Officer | 1016 FIRST AVE, NEW YORK CITY, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1016 FIRST AVE, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
1995-04-25 | 2006-10-03 | Address | 401 BROADWAY, STE:404, NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
1972-10-18 | 1995-04-25 | Address | 401 BROADWAY, SUITE 404, NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
1972-10-18 | 2024-09-09 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
121120002098 | 2012-11-20 | BIENNIAL STATEMENT | 2012-10-01 |
080924002559 | 2008-09-24 | BIENNIAL STATEMENT | 2008-10-01 |
061003002300 | 2006-10-03 | BIENNIAL STATEMENT | 2006-10-01 |
041108002617 | 2004-11-08 | BIENNIAL STATEMENT | 2004-10-01 |
001005002454 | 2000-10-05 | BIENNIAL STATEMENT | 2000-10-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State