Name: | CLOVER MILL ASSOCIATES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Sep 1969 (56 years ago) |
Entity Number: | 281977 |
ZIP code: | 11563 |
County: | Nassau |
Place of Formation: | New York |
Address: | 303 MERRICK RD, STE 504, LYNBROOK, NY, United States, 11563 |
Principal Address: | 303 MERRICK RD, SUITE 504, LYNBROOK, NY, United States, 11563 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 303 MERRICK RD, STE 504, LYNBROOK, NY, United States, 11563 |
Name | Role | Address |
---|---|---|
WILLIAM COHEN | Chief Executive Officer | 303 MERRICK RD, STE 504, LYNBROOK, NY, United States, 11563 |
Start date | End date | Type | Value |
---|---|---|---|
2003-09-03 | 2005-11-02 | Address | 303 MERRICK RD, ST 504, LYNBROOK, NY, 11563, USA (Type of address: Principal Executive Office) |
1995-05-10 | 2003-09-03 | Address | 600 WEST MERRICK ROAD, POST OFFICE BOX 577, VALLEY STREAM, NY, 11582, USA (Type of address: Chief Executive Officer) |
1995-05-10 | 2003-09-03 | Address | 600 WEST MERRICK ROAD, POST OFFICE BOX 577, VALLEY STREAM, NY, 11582, USA (Type of address: Principal Executive Office) |
1995-05-10 | 2003-09-03 | Address | 600 WEST MERRICK ROAD, POST OFFICE BOX 577, VALLEY STREAM, NY, 11582, USA (Type of address: Service of Process) |
1969-09-10 | 1995-05-10 | Address | 21 W. MILL DRIVE, GREAT NECK, NY, 11021, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
091113002498 | 2009-11-13 | BIENNIAL STATEMENT | 2009-09-01 |
070921002647 | 2007-09-21 | BIENNIAL STATEMENT | 2007-09-01 |
051102002627 | 2005-11-02 | BIENNIAL STATEMENT | 2005-09-01 |
030903002126 | 2003-09-03 | BIENNIAL STATEMENT | 2003-09-01 |
010829002734 | 2001-08-29 | BIENNIAL STATEMENT | 2001-09-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State