Search icon

CLINTON STREET DEVELOPMENT PROPERTIES, INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 110 MANAGERS PL, SYRACUSE, NY, United States, 13209

Chief Executive Officer

Name Role Address
PATRICK F CHRISTOPHER Chief Executive Officer CONDREN REALTY MANAGEMENT CORP, 110 MANAGERS PL, SYRACUSE, NY, United States, 13209

History

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)

Filings

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