CLAREMONT TERRACE ENTERPRISES, INC.

Name: | CLAREMONT TERRACE ENTERPRISES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Jul 1981 (44 years ago) |
Entity Number: | 709441 |
ZIP code: | 11373 |
County: | Queens |
Place of Formation: | New York |
Address: | 84-09 GRAND AVE, ELMHURST, NY, United States, 11373 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CLAREMONT TERRACE ENTERPRISES, INC. | DOS Process Agent | 84-09 GRAND AVE, ELMHURST, NY, United States, 11373 |
Name | Role | Address |
---|---|---|
JOHN KO | Chief Executive Officer | 84-09 GRAND AVE, ELMHURST, NY, United States, 11373 |
Start date | End date | Type | Value |
---|---|---|---|
2025-07-28 | 2025-07-28 | Address | 84-09 GRAND AVE, ELMHURST, NY, 11373, USA (Type of address: Chief Executive Officer) |
2024-01-29 | 2025-07-28 | Address | 84-09 GRAND AVE, ELMHURST, NY, 11373, USA (Type of address: Chief Executive Officer) |
2024-01-29 | 2025-07-28 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-01-29 | 2024-01-29 | Address | 84-09 GRAND AVE, ELMHURST, NY, 11373, USA (Type of address: Chief Executive Officer) |
2024-01-29 | 2025-07-28 | Address | 84-09 GRAND AVE, ELMHURST, NY, 11373, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250728004491 | 2025-07-28 | BIENNIAL STATEMENT | 2025-07-28 |
240129003908 | 2024-01-29 | BIENNIAL STATEMENT | 2024-01-29 |
210909000031 | 2021-09-09 | BIENNIAL STATEMENT | 2021-09-09 |
190812060014 | 2019-08-12 | BIENNIAL STATEMENT | 2019-07-01 |
170905007713 | 2017-09-05 | BIENNIAL STATEMENT | 2017-07-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State