Search icon

CLAREMONT LASALLE, INC.

Company Details

Name: CLAREMONT LASALLE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Mar 1981 (44 years ago)
Entity Number: 685785
ZIP code: 10012
County: New York
Place of Formation: New York
Address: C/O THE ANDREWS ORGANIZATION, 666 BROADWAY, 12TH FL, NEW YORK, NY, United States, 10012

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JEREMY HERRON Chief Executive Officer 170 CLAREMONT AVENUE, APT #12A, NEW YORK, NY, United States, 10027

DOS Process Agent

Name Role Address
CLAREMONT LASALLE, INC. DOS Process Agent C/O THE ANDREWS ORGANIZATION, 666 BROADWAY, 12TH FL, NEW YORK, NY, United States, 10012

History

Start date End date Type Value
2017-03-21 2019-03-18 Address 170 CLAREMONT AVENUE, APT #12A, NEW YORK, NY, 10027, USA (Type of address: Chief Executive Officer)
2014-09-16 2021-03-03 Address C/O THE ANDREWS ORGANIZATION, 666 BROADWAY, 12TH FL, NEW YORK, NY, 10012, USA (Type of address: Service of Process)
2012-11-27 2017-03-21 Address 170 CLAREMONT AVENUE, UNIT 19, NEW YORK, NY, 10027, USA (Type of address: Chief Executive Officer)
2012-11-27 2014-09-16 Address 261 MADISON AVENUE, 18TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
1999-03-15 2012-11-27 Address 170 CLAREMONT AVENUE, #19, NEW YORK CITY, NY, 10027, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
210303060380 2021-03-03 BIENNIAL STATEMENT 2021-03-01
190318060127 2019-03-18 BIENNIAL STATEMENT 2019-03-01
170321002027 2017-03-21 BIENNIAL STATEMENT 2017-03-01
150313002026 2015-03-13 BIENNIAL STATEMENT 2015-03-01
140916002018 2014-09-16 BIENNIAL STATEMENT 2013-03-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State