Search icon

CLT REALTY INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CLT REALTY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Nov 2002 (23 years ago)
Entity Number: 2833232
ZIP code: 11580
County: Nassau
Place of Formation: New York
Address: 45 west oxford street, Valley Stream, NY, United States, 11580
Principal Address: 45 W OXFORD ST, VALLEY STREAM, NY, United States, 11580

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CLT REALTY INC. DOS Process Agent 45 west oxford street, Valley Stream, NY, United States, 11580

Chief Executive Officer

Name Role Address
STEFANO TURRICIANO Chief Executive Officer 45 W OXFORD ST, VALLEY STREAM, NY, United States, 11580

History

Start date End date Type Value
2024-11-06 2024-11-06 Address 45 W OXFORD ST, VALLEY STREAM, NY, 11580, USA (Type of address: Chief Executive Officer)
2023-03-10 2023-03-10 Address 45 W OXFORD ST, VALLEY STREAM, NY, 11580, USA (Type of address: Chief Executive Officer)
2023-03-10 2024-11-06 Address 45 west oxford street, Valley Stream, NY, 11580, USA (Type of address: Service of Process)
2023-03-10 2024-11-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-10 2024-11-06 Address 45 W OXFORD ST, VALLEY STREAM, NY, 11580, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241106004190 2024-11-06 BIENNIAL STATEMENT 2024-11-06
230310002673 2023-03-10 BIENNIAL STATEMENT 2022-11-01
201113060686 2020-11-13 BIENNIAL STATEMENT 2020-11-01
181127006402 2018-11-27 BIENNIAL STATEMENT 2018-11-01
161104006326 2016-11-04 BIENNIAL STATEMENT 2016-11-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State