Name: | CLARK STREET TENANTS INCORPORATED |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Jun 1969 (56 years ago) |
Entity Number: | 277891 |
ZIP code: | 10271 |
County: | Kings |
Place of Formation: | New York |
Address: | Christian Ndoci, 120 Broadway Suite 22C, New York, NY, United States, 10271 |
Principal Address: | 15 CLARK ST, BROOKLYN, NY, United States, 11201 |
Shares Details
Shares issued 8300
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
alex kalajian | Agent | 120 broadway suite 22c, c/o solstice residential group, llc, NEW YORK, NY, 10271 |
Name | Role | Address |
---|---|---|
SOLSTICE MANAGEMENT | DOS Process Agent | Christian Ndoci, 120 Broadway Suite 22C, New York, NY, United States, 10271 |
Name | Role | Address |
---|---|---|
ZERLINE GOODMAN | Chief Executive Officer | 15 CLARK ST, 2D/E, BROOKLYN, NY, United States, 11201 |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-09 | 2025-04-09 | Address | 15 CLARK ST, 2D/E, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer) |
2024-11-05 | 2025-04-09 | Address | 120 broadway suite 22c, c/o solstice residential group, llc, NEW YORK, NY, 10271, USA (Type of address: Registered Agent) |
2024-11-05 | 2024-11-05 | Address | 15 CLARK ST, 2D/E, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer) |
2024-11-05 | 2025-04-09 | Address | 15 CLARK ST, 2D/E, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer) |
2024-11-05 | 2025-04-09 | Address | Christian Ndoci, 120 Broadway Suite 22C, New York, NY, 10271, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250409000270 | 2025-04-03 | AMENDMENT TO BIENNIAL STATEMENT | 2025-04-03 |
241105002015 | 2024-10-21 | CERTIFICATE OF CHANGE BY ENTITY | 2024-10-21 |
240725002133 | 2024-07-25 | BIENNIAL STATEMENT | 2024-07-25 |
20200121027 | 2020-01-21 | ASSUMED NAME CORP INITIAL FILING | 2020-01-21 |
130923002012 | 2013-09-23 | BIENNIAL STATEMENT | 2013-06-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State