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
Name | Role | Address |
---|---|---|
CLARIDGE APARTMENT CORP | DOS Process Agent | c/o Richland Management Co., Inc., PO Box 222120, Great Neck, NY, United States, 11022 |
Name | Role | Address |
---|---|---|
BEVERLY MACHTINGER | Chief Executive Officer | 50 HILLPARK AVENUE, 3F, GREAT NECK, NY, United States, 11021 |
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) |
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