Name: | CLOVERFIELD, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 Mar 1979 (46 years ago) |
Entity Number: | 544189 |
ZIP code: | 10007 |
County: | Suffolk |
Place of Formation: | New York |
Address: | C/O COLUMBUS PROPERTIES, INC., 217 BROADWAY, STE 600, NEW YORK, NY, United States, 10007 |
Shares Details
Shares issued 1000
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
CLOVERFIELD, INC. | DOS Process Agent | C/O COLUMBUS PROPERTIES, INC., 217 BROADWAY, STE 600, NEW YORK, NY, United States, 10007 |
Name | Role | Address |
---|---|---|
JOHN DIMURRO | Chief Executive Officer | 217 BROADWAY, STE 600, NEW YORK, NY, United States, 10007 |
Start date | End date | Type | Value |
---|---|---|---|
2024-05-23 | 2024-05-23 | Address | 217 BROADWAY, STE 600, NEW YORK, NY, 10007, USA (Type of address: Chief Executive Officer) |
2024-05-23 | 2024-05-23 | Address | 217 BROADWAY, STE 700, NEW YORK, NY, 10007, USA (Type of address: Chief Executive Officer) |
2021-03-04 | 2024-05-23 | Address | 217 BROADWAY, SUITE 700, 217 BROADWAY, STE 700, NEW YORK, NY, 10007, USA (Type of address: Service of Process) |
2013-05-07 | 2024-05-23 | Address | 217 BROADWAY, STE 700, NEW YORK, NY, 10007, USA (Type of address: Chief Executive Officer) |
2013-05-07 | 2021-03-04 | Address | C/O COLUMBUS PROPERTIES, INC., 217 BROADWAY, STE 700, NEW YORK, NY, 10007, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240523002778 | 2024-05-23 | BIENNIAL STATEMENT | 2024-05-23 |
210304060441 | 2021-03-04 | BIENNIAL STATEMENT | 2021-03-01 |
20200521044 | 2020-05-21 | ASSUMED NAME LLC INITIAL FILING | 2020-05-21 |
190312060948 | 2019-03-12 | BIENNIAL STATEMENT | 2019-03-01 |
181211006606 | 2018-12-11 | BIENNIAL STATEMENT | 2017-03-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State