Name: | CLEARVIEW GARDENS SECOND CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Jan 1951 (74 years ago) |
Entity Number: | 66356 |
ZIP code: | 11357 |
County: | New York |
Place of Formation: | New York |
Address: | 160-70 WILLETS POINT BLVD., PO BOX 570337, WHITESTONE, NY, United States, 11357 |
Principal Address: | 160-70 WILLETS PT BLVD., PO BOX 570337, WHITESTONE, NY, United States, 11357 |
Shares Details
Shares issued 0
Share Par Value 46500
Type CAP
Name | Role | Address |
---|---|---|
MR MICHAEL KURTZ | Chief Executive Officer | 17-04 201ST ST, BAYSIDE, NY, United States, 11360 |
Name | Role | Address |
---|---|---|
CLEARVIEW GARDENS SECOND CORPORATION | DOS Process Agent | 160-70 WILLETS POINT BLVD., PO BOX 570337, WHITESTONE, NY, United States, 11357 |
Start date | End date | Type | Value |
---|---|---|---|
2022-07-21 | 2022-07-21 | Shares | Share type: PAR VALUE, Number of shares: 5, Par value: 20 |
2022-07-21 | 2022-07-21 | Shares | Share type: PAR VALUE, Number of shares: 232, Par value: 200 |
2019-02-11 | 2021-01-13 | Address | 160-70 WILLETS POINT BLVD., PO BOX 570337, WHITESTONE, NY, 11357, USA (Type of address: Service of Process) |
2007-01-17 | 2009-01-08 | Address | 17-69 166TH ST, WHITESTONE, NY, 11357, USA (Type of address: Chief Executive Officer) |
2002-12-30 | 2007-01-17 | Address | 163-72 16TH AVENUE, WHITESTONE, NY, 11357, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210113060573 | 2021-01-13 | BIENNIAL STATEMENT | 2021-01-01 |
190211061399 | 2019-02-11 | BIENNIAL STATEMENT | 2019-01-01 |
170203007039 | 2017-02-03 | BIENNIAL STATEMENT | 2017-01-01 |
130108006628 | 2013-01-08 | BIENNIAL STATEMENT | 2013-01-01 |
20120529066 | 2012-05-29 | ASSUMED NAME CORP INITIAL FILING | 2012-05-29 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State