CLOVE LAKE REALTY, INC.

Name: | CLOVE LAKE REALTY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Aug 2001 (24 years ago) |
Entity Number: | 2667671 |
ZIP code: | 10314 |
County: | Richmond |
Place of Formation: | New York |
Address: | 1110 SOUTH AVENUE, SUITE 101, STATEN ISLAND, NY, United States, 10314 |
Principal Address: | JOSEPH RUNFOLA JR, 80 BROAD ST 5TH FLR, NEW YORK, NY, United States, 10004 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOSEPH RUNFOLA JR | Chief Executive Officer | 80 BROAD ST 5TH FLR, NEW YORK, NY, United States, 10004 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1110 SOUTH AVENUE, SUITE 101, STATEN ISLAND, NY, United States, 10314 |
Number | Type | End date |
---|---|---|
31RU0937038 | CORPORATE BROKER | 2025-09-26 |
109920653 | REAL ESTATE PRINCIPAL OFFICE | No data |
Start date | End date | Type | Value |
---|---|---|---|
2019-04-12 | 2025-05-27 | Address | 1110 SOUTH AVENUE, SUITE 101, STATEN ISLAND, NY, 10314, USA (Type of address: Service of Process) |
2011-08-30 | 2019-04-12 | Address | PO BOX 1970, CHURCH ST STATION, NEW YORK, NY, 10008, USA (Type of address: Service of Process) |
2011-08-30 | 2025-05-27 | Address | 80 BROAD ST 5TH FLR, NEW YORK, NY, 10004, USA (Type of address: Chief Executive Officer) |
2003-07-25 | 2011-08-30 | Address | 1267 CLOVE ROAD, STATEN ISLAND, NY, 10301, 4339, USA (Type of address: Chief Executive Officer) |
2003-07-25 | 2011-08-30 | Address | JOSEPH RUNFOLA, 1267 CLOVE ROAD, STATEN ISLAND, NY, 10301, 4339, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250527003157 | 2025-05-07 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2025-05-07 |
190412000431 | 2019-04-12 | CERTIFICATE OF CHANGE | 2019-04-12 |
110830003027 | 2011-08-30 | BIENNIAL STATEMENT | 2011-08-01 |
090729002043 | 2009-07-29 | BIENNIAL STATEMENT | 2009-08-01 |
070809003185 | 2007-08-09 | BIENNIAL STATEMENT | 2007-08-01 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State