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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | C/O A & P, 2 PARAGON DR, MONTVALE, NJ, United States, 07645 |
Name | Role | Address |
---|---|---|
SAM MARTIN | Chief Executive Officer | 2 PARAGON DRIVE, MONTVALE, NJ, United States, 07645 |
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.
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) |
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