CLEGHORN PROPERTIES OF EASTWOOD, INC.

Name: | CLEGHORN PROPERTIES OF EASTWOOD, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Jun 2015 (10 years ago) |
Entity Number: | 4768286 |
ZIP code: | 13210 |
County: | Onondaga |
Place of Formation: | New York |
Address: | 466 EAST BRIGHTON AVENUE,, SUITE 100, SYRACUSE, NY, United States, 13210 |
Principal Address: | 466 EAST BRIGHTON AVENUE, SUITE 100, Syracuse, NY, United States, 13219 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GREGORY A. CLEGHORN | Chief Executive Officer | 466 EAST BRIGHTON AVENUE, SUITE 100, SYRACUSE, NY, United States, 13210 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 466 EAST BRIGHTON AVENUE,, SUITE 100, SYRACUSE, NY, United States, 13210 |
Start date | End date | Type | Value |
---|---|---|---|
2025-06-06 | 2025-06-06 | Address | 466 EAST BRIGHTON AVENUE, SUITE 100, SYRACUSE, NY, 13210, USA (Type of address: Chief Executive Officer) |
2025-06-06 | 2025-06-06 | Address | 5912 NORTH BURDICK STREET, EAST SYRACUSE, NY, 13057, USA (Type of address: Chief Executive Officer) |
2023-06-13 | 2025-06-06 | Address | 466 EAST BRIGHTON AVENUE,, SUITE 100, SYRACUSE, NY, 13210, USA (Type of address: Service of Process) |
2023-06-13 | 2023-06-13 | Address | 466 EAST BRIGHTON AVENUE, SUITE 100, SYRACUSE, NY, 13210, USA (Type of address: Chief Executive Officer) |
2023-06-13 | 2025-06-06 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250606001180 | 2025-06-06 | BIENNIAL STATEMENT | 2025-06-06 |
230613002390 | 2023-06-13 | BIENNIAL STATEMENT | 2023-06-01 |
210824001653 | 2021-08-24 | BIENNIAL STATEMENT | 2021-08-24 |
200728000410 | 2020-07-28 | CERTIFICATE OF CHANGE | 2020-07-28 |
180808000300 | 2018-08-08 | CERTIFICATE OF CHANGE | 2018-08-08 |
This company hasn't received any reviews.
Date of last update: 25 Mar 2025
Sources: New York Secretary of State