Name: | CB 2700 JEROME AVENUE INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Oct 2014 (10 years ago) |
Entity Number: | 4651387 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New York |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | C/O THE COMMUNITY BUILDERS, INC., 185 DARTMOUTH STREET, BOSTON, MA, United States, 02116 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PHILLIP L. CLAY | Chief Executive Officer | C/O THE COMMUNITY BUILDERS, INC., 185 DARTMOUTH STREET, BOSTON, MA, United States, 02116 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2024-10-07 | 2024-10-07 | Address | C/O THE COMMUNITY BUILDERS, INC., 185 DARTMOUTH STREET, BOSTON, MA, 02116, USA (Type of address: Chief Executive Officer) |
2024-10-07 | 2024-10-07 | Address | C/O THE COMMUNITY BUILDERS,INC, 185 DARTMOUTH STREET, BOSTON, MA, 02116, USA (Type of address: Chief Executive Officer) |
2020-10-29 | 2024-10-07 | Address | 28 E. 28TH STREET, 9TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2016-10-28 | 2024-10-07 | Address | C/O THE COMMUNITY BUILDERS,INC, 185 DARTMOUTH STREET, BOSTON, MA, 02116, USA (Type of address: Chief Executive Officer) |
2014-10-15 | 2020-10-29 | Address | 28 E. 28TH STREET, 9TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2014-10-15 | 2024-10-07 | Shares | Share type: NO PAR VALUE, Number of shares: 100, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241007004337 | 2024-10-07 | BIENNIAL STATEMENT | 2024-10-07 |
221021002293 | 2022-10-21 | BIENNIAL STATEMENT | 2022-10-01 |
201029060490 | 2020-10-29 | BIENNIAL STATEMENT | 2020-10-01 |
181031006212 | 2018-10-31 | BIENNIAL STATEMENT | 2018-10-01 |
161028006125 | 2016-10-28 | BIENNIAL STATEMENT | 2016-10-01 |
141015001012 | 2014-10-15 | CERTIFICATE OF INCORPORATION | 2014-10-15 |
Date of last update: 18 Feb 2025
Sources: New York Secretary of State