Search icon

CLEARWATER ESTATES, INC.

Company Details

Name: CLEARWATER ESTATES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 31 Mar 1977 (48 years ago)
Date of dissolution: 22 May 2023
Entity Number: 429201
ZIP code: 11367
County: Sullivan
Place of Formation: New York
Address: 153-29 76TH RD, FLUSHING, NY, United States, 11367
Principal Address: 153-29 76TH AVE, FLUSHING, NY, United States, 11367

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
GERALD BOTWINICK DOS Process Agent 153-29 76TH RD, FLUSHING, NY, United States, 11367

Chief Executive Officer

Name Role Address
HARRIET BOTWINICK Chief Executive Officer 153-29 76TH AVE, FLUSHING, NY, United States, 11367

History

Start date End date Type Value
2023-08-09 2023-08-09 Address 153-29 76TH AVE, FLUSHING, NY, 11367, USA (Type of address: Chief Executive Officer)
2023-08-09 2023-08-09 Address 153-04 78TH AVE, FLUSHING, NY, 11367, USA (Type of address: Chief Executive Officer)
2021-09-21 2023-05-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1997-03-14 2023-08-09 Address 153-29 76TH RD, FLUSHING, NY, 11367, USA (Type of address: Service of Process)
1997-03-14 2023-08-09 Address 153-04 78TH AVE, FLUSHING, NY, 11367, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230809001569 2023-05-22 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-05-22
210920002790 2021-09-20 BIENNIAL STATEMENT 2021-09-20
20170301090 2017-03-01 ASSUMED NAME CORP INITIAL FILING 2017-03-01
010330002936 2001-03-30 BIENNIAL STATEMENT 2001-03-01
990322002415 1999-03-22 BIENNIAL STATEMENT 1999-03-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State