Search icon

CLEMONS MANAGEMENT CORP.

Company Details

Name: CLEMONS MANAGEMENT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 31 May 1946 (79 years ago)
Date of dissolution: 16 May 2023
Entity Number: 58905
ZIP code: 10001
County: New York
Place of Formation: New York
Address: C/O BERNSTEIN REAL ESTATE, 150 WEST 30TH STREET, NEW YORK, NY, United States, 10001
Principal Address: C/O BERNSTEIN REAL ESTATE, 150 WEST 30TH ST, 2ND FLR, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 38

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
V. TERRANOVA Chief Executive Officer C/O BERNSTEIN REAL ESTATE, 150 WEST 30TH ST, 2ND FLR, NEW YORK, NY, United States, 10001

DOS Process Agent

Name Role Address
345 7TH AVENUE LLC DOS Process Agent C/O BERNSTEIN REAL ESTATE, 150 WEST 30TH STREET, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2022-06-07 2023-05-16 Shares Share type: NO PAR VALUE, Number of shares: 38, Par value: 0
2008-05-19 2023-05-16 Address C/O BERNSTEIN REAL ESTATE, 150 WEST 30TH STREET, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2008-05-19 2023-05-16 Address C/O BERNSTEIN REAL ESTATE, 150 WEST 30TH ST, 2ND FLR, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
1998-05-18 2008-05-19 Address C/O BERNSTEIN REAL ESTATE, 855 AVE OF AMERICAS, STE 200, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
1998-05-18 2008-05-19 Address C/O BERNSTEIN REAL ESTATE, 855 AVE OF AMERICAS, STE 200, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
230516004747 2023-05-16 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-05-16
140604002206 2014-06-04 BIENNIAL STATEMENT 2014-05-01
120625002005 2012-06-25 BIENNIAL STATEMENT 2012-05-01
100526002302 2010-05-26 BIENNIAL STATEMENT 2010-05-01
080519002703 2008-05-19 BIENNIAL STATEMENT 2008-05-01

Date of last update: 19 Mar 2025

Sources: New York Secretary of State