Search icon

THE CLARIDGE OWNERS, INC.

Company Details

Name: THE CLARIDGE OWNERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Jan 1983 (42 years ago)
Entity Number: 815210
ZIP code: 12207
County: Queens
Place of Formation: New York
Address: 575 FIFTH AVENUE, 9TH FL, NEW YORK, NY, United States, 10017
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Shares Details

Shares issued 32000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
DAVID KWANG Chief Executive Officer 34-20 PARSONS BLVD, APT 2W, FLUSHING, NY, United States, 11354

History

Start date End date Type Value
2024-12-02 2024-12-02 Address 34-20 PARSONS BLVD, APT 2W, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer)
2023-03-06 2024-12-02 Address 575 FIFTH AVENUE, 9TH FL, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2023-03-06 2023-03-06 Address 34-20 PARSONS BLVD, APT 2W, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer)
2023-03-06 2024-12-02 Shares Share type: PAR VALUE, Number of shares: 32000, Par value: 1
2023-03-06 2024-12-02 Address 34-20 PARSONS BLVD, APT 2W, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer)
2023-02-03 2023-03-06 Shares Share type: PAR VALUE, Number of shares: 32000, Par value: 1
2022-08-19 2023-02-03 Shares Share type: PAR VALUE, Number of shares: 32000, Par value: 1
2022-08-19 2022-08-19 Shares Share type: PAR VALUE, Number of shares: 32000, Par value: 1
2022-01-14 2022-08-19 Shares Share type: PAR VALUE, Number of shares: 32000, Par value: 1
2019-01-02 2023-03-06 Address 34-20 PARSONS BLVD, APT 2W, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241202006497 2024-12-02 CERTIFICATE OF CHANGE BY ENTITY 2024-12-02
230306001952 2023-03-06 BIENNIAL STATEMENT 2023-01-01
210105062662 2021-01-05 BIENNIAL STATEMENT 2021-01-01
190102061381 2019-01-02 BIENNIAL STATEMENT 2019-01-01
170105006773 2017-01-05 BIENNIAL STATEMENT 2017-01-01
150305006520 2015-03-05 BIENNIAL STATEMENT 2015-01-01
140416006195 2014-04-16 BIENNIAL STATEMENT 2013-01-01
110204002837 2011-02-04 BIENNIAL STATEMENT 2011-01-01
090113002473 2009-01-13 BIENNIAL STATEMENT 2009-01-01
070116003115 2007-01-16 BIENNIAL STATEMENT 2007-01-01

Date of last update: 28 Feb 2025

Sources: New York Secretary of State