Search icon

CLAREMONT HOTEL, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CLAREMONT HOTEL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Jul 2010 (15 years ago)
Entity Number: 3975278
ZIP code: 11435
County: New York
Place of Formation: New York
Principal Address: 408 W. 58TH STREET, NEW YORK, NY, United States, 10019
Address: 14332 110th ave, Jamaica, NY, United States, 11435

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PARVINDER CHOPRA Chief Executive Officer 408 W. 58TH STREET, NEW YORK, NY, United States, 10019

DOS Process Agent

Name Role Address
MARIE NELSON DOMAN DOS Process Agent 14332 110th ave, Jamaica, NY, United States, 11435

History

Start date End date Type Value
2024-09-17 2024-09-17 Address 408 W. 58TH STREET, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2023-07-31 2024-09-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-01-18 2023-07-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-09-08 2022-01-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2016-11-15 2024-09-17 Address 408 W. 58TH STREET, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240917001947 2024-09-17 BIENNIAL STATEMENT 2024-09-17
161115006143 2016-11-15 BIENNIAL STATEMENT 2016-07-01
151007006125 2015-10-07 BIENNIAL STATEMENT 2014-07-01
100721000496 2010-07-21 CERTIFICATE OF INCORPORATION 2010-07-21

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State