CLAREMON-LEE REALTY CORP.

Name: | CLAREMON-LEE REALTY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 Jul 1941 (84 years ago) |
Entity Number: | 53348 |
ZIP code: | 10549 |
County: | Westchester |
Place of Formation: | New York |
Address: | 75 Smith Ave., Suite B, Mount Kisc, NY, United States, 10549 |
Principal Address: | 64 MOSEMAN AVENUE, KATONAH, NY, United States, 10536 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
NEIL CLAREMON | Chief Executive Officer | 64 MOSEMAN AVENUE, KATONAH, NY, United States, 10536 |
Name | Role | Address |
---|---|---|
SEVILLE REAL ESTATE SVCS INC | DOS Process Agent | 75 Smith Ave., Suite B, Mount Kisc, NY, United States, 10549 |
Start date | End date | Type | Value |
---|---|---|---|
2025-07-08 | 2025-07-08 | Address | 64 MOSEMAN AVENUE, KATONAH, NY, 10536, USA (Type of address: Chief Executive Officer) |
2023-07-12 | 2025-07-08 | Address | 64 MOSEMAN AVENUE, KATONAH, NY, 10536, USA (Type of address: Chief Executive Officer) |
2023-07-12 | 2023-07-12 | Address | 64 MOSEMAN AVENUE, KATONAH, NY, 10536, USA (Type of address: Chief Executive Officer) |
2023-07-12 | 2025-07-08 | Shares | Share type: NO PAR VALUE, Number of shares: 100, Par value: 0 |
2023-07-12 | 2025-07-08 | Address | 75 Smith Ave., Suite B, Mount Kisc, NY, 10549, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250708000706 | 2025-07-08 | BIENNIAL STATEMENT | 2025-07-08 |
230712001386 | 2023-07-12 | BIENNIAL STATEMENT | 2023-07-01 |
210630002596 | 2021-06-30 | BIENNIAL STATEMENT | 2021-06-30 |
170711006159 | 2017-07-11 | BIENNIAL STATEMENT | 2017-07-01 |
160824000445 | 2016-08-24 | CERTIFICATE OF CHANGE | 2016-08-24 |
This company hasn't received any reviews.
Date of last update: 19 Mar 2025
Sources: New York Secretary of State