Name: | CLINTON STREET DEVELOPMENT PROPERTIES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 26 Aug 1969 (56 years ago) |
Date of dissolution: | 04 Oct 2017 |
Entity Number: | 281452 |
ZIP code: | 13209 |
County: | Onondaga |
Place of Formation: | New York |
Address: | 110 MANAGERS PL, SYRACUSE, NY, United States, 13209 |
Principal Address: | CONDREN REALTY MANAGEMENT CORP, 110 MANAGERS PL, SYRACUSE, NY, United States, 13209 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 110 MANAGERS PL, SYRACUSE, NY, United States, 13209 |
Name | Role | Address |
---|---|---|
PATRICK F CHRISTOPHER | Chief Executive Officer | CONDREN REALTY MANAGEMENT CORP, 110 MANAGERS PL, SYRACUSE, NY, United States, 13209 |
Start date | End date | Type | Value |
---|---|---|---|
2024-02-26 | 2024-07-12 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1997-08-19 | 2009-08-05 | Address | CONDREN REALTY MANAGEMENT CORP, 110 MANAGERS PL, SYRACUSE, NY, 13209, USA (Type of address: Chief Executive Officer) |
1997-08-19 | 1999-09-10 | Address | CONDREN REALTY MGMT CORP, 314 LAKESIDE RD, SYRACUSE, NY, 13209, USA (Type of address: Service of Process) |
1993-09-13 | 1997-08-19 | Address | % CONDREN REALTY MGMT CORP., 314 LAKESIDE ROAD, SYRACUSE, NY, 13209, USA (Type of address: Chief Executive Officer) |
1993-09-13 | 1997-08-19 | Address | % CONDREN REALTY MGMT CORP., 314 LAKESIDE ROAD, SYRACUSE, NY, 13209, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
171004000340 | 2017-10-04 | CERTIFICATE OF DISSOLUTION | 2017-10-04 |
130828002131 | 2013-08-28 | BIENNIAL STATEMENT | 2013-08-01 |
20120111005 | 2012-01-11 | ASSUMED NAME CORP DISCONTINUANCE | 2012-01-11 |
110909002202 | 2011-09-09 | BIENNIAL STATEMENT | 2011-08-01 |
090805002364 | 2009-08-05 | BIENNIAL STATEMENT | 2009-08-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State