Search icon

CLARIDGE APARTMENT CORPORATION

Company Details

Name: CLARIDGE APARTMENT CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Jan 1977 (48 years ago)
Entity Number: 420101
ZIP code: 11022
County: Nassau
Place of Formation: New York
Address: c/o Richland Management Co., Inc., PO Box 222120, Great Neck, NY, United States, 11022
Principal Address: 50 Hillpark Avenue, 3F, Great Neck, NY, United States, 11021

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
CLARIDGE APARTMENT CORP DOS Process Agent c/o Richland Management Co., Inc., PO Box 222120, Great Neck, NY, United States, 11022

Chief Executive Officer

Name Role Address
BEVERLY MACHTINGER Chief Executive Officer 50 HILLPARK AVENUE, 3F, GREAT NECK, NY, United States, 11021

History

Start date End date Type Value
2022-04-06 2025-01-07 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2016-07-22 2025-01-07 Address 535 BROADHOLLOW ROAD, MELVILLE, NY, 11747, USA (Type of address: Service of Process)
1977-01-05 2022-04-06 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
1977-01-05 2016-07-22 Address 460 PARK AVE., NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250107004338 2025-01-07 BIENNIAL STATEMENT 2025-01-07
20210604037 2021-06-04 ASSUMED NAME CORP INITIAL FILING 2021-06-04
160722000813 2016-07-22 CERTIFICATE OF CHANGE 2016-07-22
051107000020 2005-11-07 CERTIFICATE OF AMENDMENT 2005-11-07
050504000005 2005-05-04 CERTIFICATE OF AMENDMENT 2005-05-04
A368253-6 1977-01-05 CERTIFICATE OF INCORPORATION 1977-01-05

Date of last update: 18 Mar 2025

Sources: New York Secretary of State