Search icon

CLAY-PARK REALTY CO., INC.

Company Details

Name: CLAY-PARK REALTY CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 08 Nov 1945 (80 years ago)
Date of dissolution: 09 May 2013
Entity Number: 56754
ZIP code: 07645
County: Bronx
Place of Formation: New York
Address: C/O A & P, 2 PARAGON DR, MONTVALE, NJ, United States, 07645
Principal Address: ATTN: TAX DEPT, 2 PARAGON DR, MONTVALE, NJ, United States, 07645

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O A & P, 2 PARAGON DR, MONTVALE, NJ, United States, 07645

Chief Executive Officer

Name Role Address
SAM MARTIN Chief Executive Officer 2 PARAGON DRIVE, MONTVALE, NJ, United States, 07645

Central Index Key

A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly traded on U.S. stock exchanges, File reports with the SEC.

Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR database.

CIK number:
0001490845
Phone:
201-573-9700

Latest Filings

Form type:
T-3/A
File number:
022-28968-18
Filing date:
2012-01-20
File:
Form type:
T-3
File number:
022-28968-18
Filing date:
2012-01-13
File:
Form type:
EFFECT
File number:
333-166597-17
Filing date:
2010-08-03
File:
Form type:
S-3/A
File number:
333-166597-17
Filing date:
2010-07-29
File:
Form type:
S-3
File number:
333-166597-17
Filing date:
2010-05-06
File:

History

Start date End date Type Value
2009-12-04 2011-12-12 Address 2 PARAGON DRIVE, MONTVALE, NJ, 07645, USA (Type of address: Chief Executive Officer)
2006-01-10 2009-12-04 Address 2 PARAGON DR, MONTVALE, NJ, 07645, USA (Type of address: Chief Executive Officer)
2001-11-07 2006-01-10 Address 2 PARAGON DR, MONTVALE, NJ, 07645, USA (Type of address: Chief Executive Officer)
1996-09-16 2001-11-07 Address 2 PARAGON DR, MONTVALE, NJ, 07645, USA (Type of address: Chief Executive Officer)
1996-09-16 2006-01-10 Address 400 WALNUT AVE, BRONX, NY, 10454, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130509000586 2013-05-09 CERTIFICATE OF DISSOLUTION 2013-05-09
111212002439 2011-12-12 BIENNIAL STATEMENT 2011-11-01
091204002119 2009-12-04 BIENNIAL STATEMENT 2009-11-01
071205002942 2007-12-05 BIENNIAL STATEMENT 2007-11-01
060110003362 2006-01-10 BIENNIAL STATEMENT 2005-11-01

Date of last update: 19 Mar 2025

Sources: New York Secretary of State