Search icon

CLARIDGE REALTY CORP.

Company Details

Name: CLARIDGE REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 May 1982 (43 years ago)
Entity Number: 770251
ZIP code: 10583
County: Westchester
Place of Formation: New York
Address: 21 BLOOMINGDALE DRIVE, SCARSDALE, NY, United States, 10583

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CLARIDGE REALTY CORP DOS Process Agent 21 BLOOMINGDALE DRIVE, SCARSDALE, NY, United States, 10583

History

Start date End date Type Value
1982-06-07 1982-06-16 Name CLAREDGE REALTY CORP.
1982-05-14 1982-06-07 Name E. SIMON REALTY CORP.
1982-05-14 1987-10-27 Address GELLER, 1345 AVE. OF AMERICAS, NEW YORK, NY, 10105, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
B559364-3 1987-10-27 CERTIFICATE OF AMENDMENT 1987-10-27
A977909-3 1983-05-09 CERTIFICATE OF AMENDMENT 1983-05-09
A878101-3 1982-06-16 CERTIFICATE OF AMENDMENT 1982-06-16
A874882-3 1982-06-07 CERTIFICATE OF AMENDMENT 1982-06-07
A868777-5 1982-05-14 CERTIFICATE OF INCORPORATION 1982-05-14

Court Cases

Docket Number Nature of Suit Filing Date Disposition
8805270 Other Contract Actions 1988-07-25 motion before trial
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 1330
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Missing
Office 7
Filing Date 1988-07-25
Termination Date 1989-01-30

Parties

Name CLARIDGE REALTY CORP.
Role Plaintiff
Name MENDEZ
Role Defendant

Date of last update: 17 Mar 2025

Sources: New York Secretary of State