Search icon

CLAIRMONT BAY INC.

Company Details

Name: CLAIRMONT BAY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Jan 2007 (18 years ago)
Entity Number: 3459856
ZIP code: 11530
County: Suffolk
Place of Formation: New York
Address: 734 Franklin Ave, Garden City, NY, United States, 11530
Principal Address: 522 Mulberry lane, West Hempstead, NY, United States, 11552

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

Agent

Name Role Address
SPIEGEL & UTRERA, P.A., P.C. Agent 45 JOHN STREET, SUITE 711, NEW YORK, NY, 10038

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 734 Franklin Ave, Garden City, NY, United States, 11530

Chief Executive Officer

Name Role Address
SYED ANWAR WASTI Chief Executive Officer 734 FRANKLIN AVE, GARDEN CITY, NY, United States, 11530

History

Start date End date Type Value
2025-01-01 2025-01-01 Address 734 FRANKLIN AVE, GARDEN CITY, NY, 11530, USA (Type of address: Chief Executive Officer)
2025-01-01 2025-01-01 Address 522 MULBERRY LANE, WEST HEMPSTEAD, NY, 11552, USA (Type of address: Chief Executive Officer)
2024-10-03 2025-01-01 Address 734 FRANKLIN AVE, GARDEN CITY, NY, 11530, USA (Type of address: Chief Executive Officer)
2024-10-03 2024-10-03 Address 734 FRANKLIN AVE, GARDEN CITY, NY, 11530, USA (Type of address: Chief Executive Officer)
2024-10-03 2024-10-03 Address 522 MULBERRY LANE, WEST HEMPSTEAD, NY, 11552, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250101040874 2025-01-01 BIENNIAL STATEMENT 2025-01-01
241003003484 2024-10-03 BIENNIAL STATEMENT 2024-10-03
210121060543 2021-01-21 BIENNIAL STATEMENT 2021-01-01
190107060001 2019-01-07 BIENNIAL STATEMENT 2019-01-01
170104006056 2017-01-04 BIENNIAL STATEMENT 2017-01-01

Date of last update: 28 Mar 2025

Sources: New York Secretary of State