Search icon

CLERMONT ESTATES CORPORATION

Company Details

Name: CLERMONT ESTATES CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 Jan 1979 (46 years ago)
Date of dissolution: 27 Apr 2020
Entity Number: 531171
ZIP code: 19958
County: Columbia
Place of Formation: New York
Address: 312 PILOTTOWN ROAD, LEWES, DE, United States, 19958

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
KIM AYVAZIAN Chief Executive Officer 312 PILOTTOWN ROAD, LEWES, DE, United States, 19958

DOS Process Agent

Name Role Address
CLERMONT ESTATES CORPORATION DOS Process Agent 312 PILOTTOWN ROAD, LEWES, DE, United States, 19958

History

Start date End date Type Value
2001-03-22 2017-02-27 Address P.O. BOX 116, 3829 RTE. 9G, GERMANTOWN, NY, 12526, USA (Type of address: Principal Executive Office)
2001-03-22 2017-02-27 Address P.O. BOX 116, GERMANTOWN, NY, 12526, USA (Type of address: Chief Executive Officer)
1997-07-29 2017-02-27 Address PO BOX 116, GERMANTOWN, NY, 12526, USA (Type of address: Service of Process)
1993-07-29 2001-03-22 Address BOX 135, BELGO ROAD, LAKEVILLE, CT, 06039, USA (Type of address: Principal Executive Office)
1993-07-29 2001-03-22 Address BOX 135, BELGO ROAD, LAKEVILLE, CT, 06039, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
200427000132 2020-04-27 CERTIFICATE OF DISSOLUTION 2020-04-27
190107060665 2019-01-07 BIENNIAL STATEMENT 2019-01-01
170227006307 2017-02-27 BIENNIAL STATEMENT 2017-01-01
20161011096 2016-10-11 ASSUMED NAME LLC INITIAL FILING 2016-10-11
150312002012 2015-03-12 BIENNIAL STATEMENT 2015-01-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State