Search icon

CLEM PROPERTIES INC.

Company claim

Is this your business?

Get access!

Company Details

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

Chief Executive Officer

Name Role Address
JOSEPH C CLEMENTE Chief Executive Officer 88 OCEANIC AVE, STATEN ISLAND, NY, United States, 10312

DOS Process Agent

Name Role Address
IRMA CLEMENTE DOS Process Agent 350 ALBANY STREET, APT. 11D, NY, NY, United States, 10280

History

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)

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State