Search icon

CLINTMAR REALTY CORP.

Company Details

Name: CLINTMAR REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Mar 1975 (50 years ago)
Date of dissolution: 28 Oct 2009
Entity Number: 364486
ZIP code: 11230
County: Kings
Place of Formation: New York
Address: 671 EAST 19TH STREET, BROOKLYN, NY, United States, 11230

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CLINTON VANZIE Chief Executive Officer 671 EAST 19TH STREET, BROOKLYN, NY, United States, 11230

DOS Process Agent

Name Role Address
CLINTON VANZIE DOS Process Agent 671 EAST 19TH STREET, BROOKLYN, NY, United States, 11230

History

Start date End date Type Value
1975-03-10 1993-06-08 Address 414 NEW YORK AVE., BROOKLYN, NY, 11225, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1796789 2009-10-28 DISSOLUTION BY PROCLAMATION 2009-10-28
20090429061 2009-04-29 ASSUMED NAME CORP INITIAL FILING 2009-04-29
010424002708 2001-04-24 BIENNIAL STATEMENT 2001-03-01
990528002218 1999-05-28 BIENNIAL STATEMENT 1999-03-01
970416002370 1997-04-16 BIENNIAL STATEMENT 1997-03-01
940425002402 1994-04-25 BIENNIAL STATEMENT 1994-03-01
930608002152 1993-06-08 BIENNIAL STATEMENT 1993-03-01
A218854-4 1975-03-10 CERTIFICATE OF INCORPORATION 1975-03-10

Date of last update: 01 Mar 2025

Sources: New York Secretary of State