Name: | CLARENDON HOLDING CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Jan 1982 (43 years ago) |
Entity Number: | 745447 |
ZIP code: | 10005 |
County: | Richmond |
Place of Formation: | New York |
Principal Address: | 50 SNEDIKER AVENUE, BROOKLYN, NY, United States, 11207 |
Address: | 88 Pine Street, 22nd Floor, New York, NY, United States, 10005 |
Contact Details
Phone +1 718-346-9600
Shares Details
Shares issued 2000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ANNE CURCIO | Chief Executive Officer | 164-34 87TH ST, HOWARD BEACH, NY, United States, 11414 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 88 Pine Street, 22nd Floor, New York, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2024-12-04 | 2024-12-20 | Shares | Share type: NO PAR VALUE, Number of shares: 2000, Par value: 0 |
2024-11-20 | 2024-12-04 | Shares | Share type: NO PAR VALUE, Number of shares: 2000, Par value: 0 |
2024-06-18 | 2024-11-20 | Shares | Share type: NO PAR VALUE, Number of shares: 2000, Par value: 0 |
2024-06-06 | 2024-06-18 | Shares | Share type: NO PAR VALUE, Number of shares: 2000, Par value: 0 |
2023-07-25 | 2024-06-06 | Shares | Share type: NO PAR VALUE, Number of shares: 2000, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230725002012 | 2023-07-25 | BIENNIAL STATEMENT | 2022-01-01 |
140320002003 | 2014-03-20 | BIENNIAL STATEMENT | 2014-01-01 |
120201002805 | 2012-02-01 | BIENNIAL STATEMENT | 2012-01-01 |
100826000573 | 2010-08-26 | CERTIFICATE OF AMENDMENT | 2010-08-26 |
100219002385 | 2010-02-19 | BIENNIAL STATEMENT | 2010-01-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State