CLEM PROPERTIES INC.

Name: | CLEM PROPERTIES INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 May 1971 (54 years ago) |
Entity Number: | 307312 |
ZIP code: | 10280 |
County: | Kings |
Place of Formation: | New York |
Address: | 350 ALBANY STREET, APT. 11D, NY, NY, United States, 10280 |
Principal Address: | FRANK CLEMENTE, 121 GRYMES HILL ROAD, STATEN ISLAND, NY, United States, 10301 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOSEPH C CLEMENTE | Chief Executive Officer | 88 OCEANIC AVE, STATEN ISLAND, NY, United States, 10312 |
Name | Role | Address |
---|---|---|
IRMA CLEMENTE | DOS Process Agent | 350 ALBANY STREET, APT. 11D, NY, NY, United States, 10280 |
Start date | End date | Type | Value |
---|---|---|---|
2013-05-10 | 2019-05-02 | Address | 350 ALBANY ST, APT. 11D, NEW YORK, NY, 10280, USA (Type of address: Service of Process) |
2013-05-10 | 2019-05-02 | Address | 75 82ND ST, BROOKLYN, NY, 11209, USA (Type of address: Principal Executive Office) |
2009-04-20 | 2013-05-10 | Address | 30 ALBANY ST, NEW YORK, NY, 00000, USA (Type of address: Service of Process) |
2009-04-20 | 2013-05-10 | Address | 75 82ND ST, BROOKLYN, NY, 11209, USA (Type of address: Principal Executive Office) |
1998-03-18 | 2009-04-20 | Address | 29 53RD ST, BROOKLYN, NY, 11232, 2697, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210503060104 | 2021-05-03 | BIENNIAL STATEMENT | 2021-05-01 |
190502061081 | 2019-05-02 | BIENNIAL STATEMENT | 2019-05-01 |
170503006134 | 2017-05-03 | BIENNIAL STATEMENT | 2017-05-01 |
150501006137 | 2015-05-01 | BIENNIAL STATEMENT | 2015-05-01 |
130510006132 | 2013-05-10 | BIENNIAL STATEMENT | 2013-05-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State