Name: | CLAVERACK REALTY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 Feb 1973 (52 years ago) |
Entity Number: | 253902 |
ZIP code: | 12513 |
County: | Columbia |
Place of Formation: | New York |
Address: | 147 RTE 23, PO BOX 640, CLAVERACK, NY, United States, 12513 |
Principal Address: | 167 RTE 23, CLAVERACK, NY, United States, 12513 |
Shares Details
Shares issued 300
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
W BRUCE NEWMAN | Chief Executive Officer | PO BOX 640, CLAVERACK, NY, United States, 12513 |
Name | Role | Address |
---|---|---|
W BRUCE NEWMAN | DOS Process Agent | 147 RTE 23, PO BOX 640, CLAVERACK, NY, United States, 12513 |
Start date | End date | Type | Value |
---|---|---|---|
2002-08-23 | 2014-08-13 | Address | POB 640, CLAVERACK, NY, 12513, 0640, USA (Type of address: Service of Process) |
1973-02-13 | 1982-01-14 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1973-02-13 | 2002-08-23 | Address | R.D. #1., P.O. BOX 56-A, HUDSON, NY, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20180625080 | 2018-06-25 | ASSUMED NAME CORP INITIAL FILING | 2018-06-25 |
140813002161 | 2014-08-13 | BIENNIAL STATEMENT | 2013-02-01 |
020823000752 | 2002-08-23 | CERTIFICATE OF CHANGE | 2002-08-23 |
A832734-3 | 1982-01-14 | CERTIFICATE OF AMENDMENT | 1982-01-14 |
A49684-6 | 1973-02-13 | CERTIFICATE OF INCORPORATION | 1973-02-13 |
Date of last update: 01 Mar 2025
Sources: New York Secretary of State