Name: | CLARISTA REALTY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Jun 1974 (51 years ago) |
Entity Number: | 345360 |
ZIP code: | 11220 |
County: | Kings |
Place of Formation: | New York |
Address: | 4505 Fifth Avenue, Suite 200, Brooklyn, NY, United States, 11220 |
Principal Address: | 4505 FIFTH AVENUE / SUITE 200, BROOKLYN, NY, United States, 11220 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 4505 Fifth Avenue, Suite 200, Brooklyn, NY, United States, 11220 |
Name | Role | Address |
---|---|---|
DELVIS VALDES | Chief Executive Officer | 4505 FIFTH AVENUE, SUITE 200, BROOKLYN, NY, United States, 11220 |
Start date | End date | Type | Value |
---|---|---|---|
1998-06-11 | 2010-07-19 | Address | 4505 FIFTH AVE, STE 200, BROOKLYN, NY, 11220, USA (Type of address: Principal Executive Office) |
1998-06-11 | 2010-07-19 | Address | 4505 FIFTH AVE, STE 200, BROOKLYN, NY, 11220, USA (Type of address: Service of Process) |
1998-06-11 | 2010-07-19 | Address | 4505 FIFTH AVE, STE 200, BROOKLYN, NY, 11220, USA (Type of address: Chief Executive Officer) |
1993-07-20 | 1998-06-11 | Address | 226 THOMAS STREET, STATEN ISLAND, NY, 10306, 1728, USA (Type of address: Chief Executive Officer) |
1993-07-20 | 1998-06-11 | Address | 226 THOMAS STREET, STATEN ISLAND, NY, 10306, 1728, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210806000728 | 2021-08-06 | BIENNIAL STATEMENT | 2021-08-06 |
190613002019 | 2019-06-13 | BIENNIAL STATEMENT | 2018-06-01 |
141210000078 | 2014-12-10 | ANNULMENT OF DISSOLUTION | 2014-12-10 |
DP-1934739 | 2011-01-26 | DISSOLUTION BY PROCLAMATION | 2011-01-26 |
100719002853 | 2010-07-19 | BIENNIAL STATEMENT | 2010-06-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State