67-30 CLYDE APT INC.

Name: | 67-30 CLYDE APT INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 May 1981 (44 years ago) |
Entity Number: | 697771 |
ZIP code: | 11501 |
County: | New York |
Place of Formation: | New York |
Address: | 369 WILLIS AVE, MINEOLA, NY, United States, 11501 |
Shares Details
Shares issued 40000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
MARK LEVINE | DOS Process Agent | 369 WILLIS AVE, MINEOLA, NY, United States, 11501 |
Name | Role | Address |
---|---|---|
GREGORY CHICON | Chief Executive Officer | 67-30 CLYDE ST, FOREST HILLS, NY, United States, 11375 |
Start date | End date | Type | Value |
---|---|---|---|
2025-05-01 | 2025-05-01 | Address | 67-30 CLYDE ST, APT 2W, FOREST HILLS, NY, 11375, USA (Type of address: Chief Executive Officer) |
2025-05-01 | 2025-05-01 | Address | 67-30 CLYDE ST, FOREST HILLS, NY, 11375, USA (Type of address: Chief Executive Officer) |
2024-05-01 | 2025-05-01 | Shares | Share type: PAR VALUE, Number of shares: 40000, Par value: 1 |
2023-05-01 | 2023-05-01 | Address | 67-30 CLYDE ST, FOREST HILLS, NY, 11375, USA (Type of address: Chief Executive Officer) |
2023-05-01 | 2024-05-01 | Shares | Share type: PAR VALUE, Number of shares: 40000, Par value: 1 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250501049737 | 2025-05-01 | BIENNIAL STATEMENT | 2025-05-01 |
230501001577 | 2023-05-01 | BIENNIAL STATEMENT | 2023-05-01 |
211224000500 | 2021-12-24 | BIENNIAL STATEMENT | 2021-12-24 |
170713002044 | 2017-07-13 | BIENNIAL STATEMENT | 2017-05-01 |
090714002760 | 2009-07-14 | BIENNIAL STATEMENT | 2009-05-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State