Search icon

CLA REAL ESTATE MANAGEMENT, INC.

Company Details

Name: CLA REAL ESTATE MANAGEMENT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Jul 2000 (25 years ago)
Entity Number: 2530841
ZIP code: 11770
County: Suffolk
Place of Formation: New York
Address: 260 MONTAUK HIGHWAY, SUITE 2, BAYSHORE, NY, United States, 11770
Principal Address: 260 MONTAUK HWY, SUITE 2, BAYSHORE, NY, United States, 11706

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CHRIS MERCOGLIANO Chief Executive Officer 260 MONTAUK HWY, SUITE 2, BAYSHORE, NY, United States, 11706

DOS Process Agent

Name Role Address
CLA REAL ESTATE MANAGEMENT, INC. DOS Process Agent 260 MONTAUK HIGHWAY, SUITE 2, BAYSHORE, NY, United States, 11770

History

Start date End date Type Value
2016-09-02 2020-10-02 Address 260 MONTAUK HWY, SUITE 2, BAYSHORE, NY, 11706, USA (Type of address: Service of Process)
2012-08-08 2016-09-02 Address 51 ADMIRALS DR EAST, BAYSHORE, NY, 11706, USA (Type of address: Chief Executive Officer)
2008-07-15 2012-08-08 Address 51 ADMIRALS DR EAST, BAYSHORE, NY, 11706, USA (Type of address: Chief Executive Officer)
2006-06-22 2016-09-02 Address 51 ADMIRALS DR EAST, BAYSHORE, NY, 11706, USA (Type of address: Principal Executive Office)
2006-06-22 2008-07-15 Address 51 ADMIRALS DR EAST, BAYSHORE, NY, 11706, USA (Type of address: Chief Executive Officer)
2006-06-22 2016-09-02 Address 51 ADMIRALS DR EAST, BAYSHORE, NY, 11706, USA (Type of address: Service of Process)
2002-06-21 2006-06-22 Address 3141 UNION BLVD, EAST ISLIP, NY, 11730, USA (Type of address: Service of Process)
2002-06-21 2006-06-22 Address 3141 UNION BLVD, EAST ISLIP, NY, 11730, USA (Type of address: Principal Executive Office)
2002-06-21 2006-06-22 Address 3141 UNION BLVD, EAST ISLIP, NY, 11730, USA (Type of address: Chief Executive Officer)
2000-07-13 2002-06-21 Address 270 SPAGNOLI ROAD, SUITE 108, MELVILLE, NY, 11747, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201002061060 2020-10-02 BIENNIAL STATEMENT 2020-07-01
190201060008 2019-02-01 BIENNIAL STATEMENT 2018-07-01
160902006869 2016-09-02 BIENNIAL STATEMENT 2016-07-01
140820006302 2014-08-20 BIENNIAL STATEMENT 2014-07-01
120808003014 2012-08-08 BIENNIAL STATEMENT 2012-07-01
101007002230 2010-10-07 BIENNIAL STATEMENT 2010-07-01
080715003209 2008-07-15 BIENNIAL STATEMENT 2008-07-01
060622002890 2006-06-22 BIENNIAL STATEMENT 2006-07-01
040818002036 2004-08-18 BIENNIAL STATEMENT 2004-07-01
020621002401 2002-06-21 BIENNIAL STATEMENT 2002-07-01

Date of last update: 30 Mar 2025

Sources: New York Secretary of State