Name: | CLINTON PLAZA HOUSING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 May 1972 (53 years ago) |
Entity Number: | 330316 |
ZIP code: | 13209 |
County: | Onondaga |
Place of Formation: | New York |
Address: | 110 MANAGERS PLACE, SYRACUSE, NY, United States, 13209 |
Shares Details
Shares issued 5
Share Par Value 60
Type PAR VALUE
Name | Role | Address |
---|---|---|
PATRICK F CHRISTOPHER | Chief Executive Officer | 110 MANAGERS PLACE, SYRACUSE, NY, United States, 13209 |
Name | Role | Address |
---|---|---|
CONDREN REALTY MANAGEMENT CORP. | DOS Process Agent | 110 MANAGERS PLACE, SYRACUSE, NY, United States, 13209 |
Start date | End date | Type | Value |
---|---|---|---|
2010-06-07 | 2012-08-07 | Address | 110 MANAGERS PL, SYRACUSE, NY, 13209, USA (Type of address: Chief Executive Officer) |
2000-05-24 | 2018-05-04 | Address | 110 MANAGERS PLACE, SYRACUSE, NY, 13209, 1048, USA (Type of address: Service of Process) |
1998-05-14 | 2000-05-24 | Address | 314 LAKESIDE ROAD, SYRACUSE, NY, 13209, USA (Type of address: Service of Process) |
1993-08-10 | 2010-06-07 | Address | 450 PARK AVENUE, SUITE 1802, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
1993-06-29 | 1998-05-14 | Address | 314 LAKESIDE ROAD, SYRACUSE, NY, 13209, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180504006964 | 2018-05-04 | BIENNIAL STATEMENT | 2018-05-01 |
160511006492 | 2016-05-11 | BIENNIAL STATEMENT | 2016-05-01 |
140507006209 | 2014-05-07 | BIENNIAL STATEMENT | 2014-05-01 |
120807002297 | 2012-08-07 | BIENNIAL STATEMENT | 2012-05-01 |
100607002059 | 2010-06-07 | BIENNIAL STATEMENT | 2010-05-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State