Name: | CLEARVIEW TOWERS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 Jan 2004 (21 years ago) |
Branch of: | CLEARVIEW TOWERS, INC., Florida (Company Number P95000051281) |
Entity Number: | 3004901 |
ZIP code: | 11219 |
County: | Kings |
Place of Formation: | Florida |
Principal Address: | 4702 15TH AVE, BROOKLYN, NY, United States, 11219 |
Address: | 4702 15TH AVENUE, BROOKLYN, NY, United States, 11219 |
Name | Role | Address |
---|---|---|
GITTY STERN | Chief Executive Officer | 1633 60TH ST, BROOKLYN, NY, United States, 11204 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 4702 15TH AVENUE, BROOKLYN, NY, United States, 11219 |
Name | Role | Address |
---|---|---|
GITTY STERN | Agent | 4702 15TH AVENUE, BROOKLYN, NY, 11219 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140212002052 | 2014-02-12 | BIENNIAL STATEMENT | 2014-01-01 |
120228002188 | 2012-02-28 | BIENNIAL STATEMENT | 2012-01-01 |
100201002468 | 2010-02-01 | BIENNIAL STATEMENT | 2010-01-01 |
080114003517 | 2008-01-14 | BIENNIAL STATEMENT | 2008-01-01 |
060224002709 | 2006-02-24 | BIENNIAL STATEMENT | 2006-01-01 |
040126001134 | 2004-01-26 | APPLICATION OF AUTHORITY | 2004-01-26 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State