Name: | CLINTON HILL APTS. OWNERS CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 Sep 1981 (44 years ago) |
Entity Number: | 721162 |
ZIP code: | 12207 |
County: | Kings |
Place of Formation: | New York |
Principal Address: | FIRSTSERVICE RESIDENTIAL NEW YORK INC., 575 5TH AVENUE, 9TH FLOOR, NEW YORK, NY, United States, 10017 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Shares Details
Shares issued 134673
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
ALYSSA ALPINE | Chief Executive Officer | 345 CLINTON AVE, BROOKLYN, NY, United States, 11238 |
Start date | End date | Type | Value |
---|---|---|---|
2024-11-27 | 2024-11-27 | Address | 345 CLINTON AVE, BROOKLYN, NY, 11238, USA (Type of address: Chief Executive Officer) |
2024-08-30 | 2024-11-27 | Shares | Share type: PAR VALUE, Number of shares: 134673, Par value: 1 |
2024-07-25 | 2024-08-30 | Shares | Share type: PAR VALUE, Number of shares: 134673, Par value: 1 |
2024-01-31 | 2024-07-25 | Shares | Share type: PAR VALUE, Number of shares: 134673, Par value: 1 |
2024-01-05 | 2024-01-31 | Shares | Share type: PAR VALUE, Number of shares: 134673, Par value: 1 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241127004391 | 2024-11-27 | CERTIFICATE OF CHANGE BY ENTITY | 2024-11-27 |
230906002073 | 2023-09-06 | BIENNIAL STATEMENT | 2023-09-01 |
211004001209 | 2021-10-04 | BIENNIAL STATEMENT | 2021-10-04 |
190917060113 | 2019-09-17 | BIENNIAL STATEMENT | 2019-09-01 |
131025006105 | 2013-10-25 | BIENNIAL STATEMENT | 2013-09-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State